You are here: bizstats.co.uk > a-z index > S list > ST list

St. Mary's House Flats Management Limited LONDON


Founded in 1995, St. Mary's House Flats Management, classified under reg no. 03124765 is an active company. Currently registered at 32 Macaulay Road SW4 0QX, London the company has been in the business for 29 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 9 directors in the the company, namely Etsuko H., Sarah B. and Bethany A. and others. In addition one secretary - Jina P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Mary's House Flats Management Limited Address / Contact

Office Address 32 Macaulay Road
Town London
Post code SW4 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03124765
Date of Incorporation Fri, 10th Nov 1995
Industry Residents property management
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Etsuko H.

Position: Director

Appointed: 31 March 2022

Sarah B.

Position: Director

Appointed: 04 January 2019

Jina P.

Position: Secretary

Appointed: 01 May 2018

Bethany A.

Position: Director

Appointed: 15 November 2017

Jina P.

Position: Director

Appointed: 15 February 2017

Irina R.

Position: Director

Appointed: 04 March 2011

Jon H.

Position: Director

Appointed: 12 January 2007

Nicholas H.

Position: Director

Appointed: 23 March 2001

Paul H.

Position: Director

Appointed: 02 December 1999

Rupert D.

Position: Director

Appointed: 11 June 1997

Thomas D.

Position: Director

Appointed: 23 August 2013

Resigned: 11 May 2018

Christian Murphy

Position: Corporate Secretary

Appointed: 17 December 2010

Resigned: 01 May 2018

Helen G.

Position: Director

Appointed: 25 April 2008

Resigned: 31 March 2022

Katy G.

Position: Secretary

Appointed: 01 November 2006

Resigned: 17 December 2010

Katy G.

Position: Director

Appointed: 27 May 2006

Resigned: 18 March 2011

Alex O.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 March 2006

Alex O.

Position: Director

Appointed: 31 March 2006

Resigned: 15 February 2017

Alan P.

Position: Director

Appointed: 17 June 2004

Resigned: 12 January 2007

Christian M.

Position: Director

Appointed: 11 April 2003

Resigned: 01 May 2018

Sarah D.

Position: Director

Appointed: 15 March 2003

Resigned: 13 April 2006

Richard K.

Position: Director

Appointed: 19 October 2001

Resigned: 16 June 2004

Justin V.

Position: Director

Appointed: 28 September 2000

Resigned: 23 March 2003

Charlotte C.

Position: Director

Appointed: 19 March 1999

Resigned: 19 October 2001

Jonathan F.

Position: Director

Appointed: 17 February 1998

Resigned: 22 March 2001

Victoria J.

Position: Director

Appointed: 14 November 1995

Resigned: 10 June 1997

Louise M.

Position: Director

Appointed: 14 November 1995

Resigned: 19 March 1999

Kenneth O.

Position: Director

Appointed: 14 November 1995

Resigned: 28 September 2000

Peter H.

Position: Director

Appointed: 14 November 1995

Resigned: 01 December 1999

George S.

Position: Director

Appointed: 14 November 1995

Resigned: 26 May 2006

Louise E.

Position: Director

Appointed: 14 November 1995

Resigned: 05 December 1997

Graham B.

Position: Director

Appointed: 14 November 1995

Resigned: 24 April 2008

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1995

Resigned: 10 November 1995

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 November 1995

Resigned: 10 November 1995

Jason F.

Position: Director

Appointed: 10 November 1995

Resigned: 27 March 2003

Margot R.

Position: Secretary

Appointed: 10 November 1995

Resigned: 31 October 2006

Margot R.

Position: Director

Appointed: 10 November 1995

Resigned: 23 August 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand4 2101 7285 952    
Current Assets4 7326 7976 52513 748112 383118 4789 927
Debtors5225 069573    
Net Assets Liabilities9999999
Other
Creditors4 7236 7886 52511 474121 703111 4772 397
Net Current Assets Liabilities995 0095 970120 39298 630
Total Assets Less Current Liabilities9995 970998 630
Called Up Share Capital Not Paid Not Expressed As Current Asset  99   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 52517 4449 3291 6291 100
Provisions For Liabilities Balance Sheet Subtotal    111 762  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements