St Mary's Mansions Limited LONDON


Founded in 1987, St Mary's Mansions, classified under reg no. 02124541 is an active company. Currently registered at Bgm Lewis Hickie Limited 3rd Floor SW7 4AG, London the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 5 directors, namely Kishore M., Thomas C. and Raul M. and others. Of them, Eric H. has been with the company the longest, being appointed on 15 December 1997 and Kishore M. has been with the company for the least time - from 3 April 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Mary's Mansions Limited Address / Contact

Office Address Bgm Lewis Hickie Limited 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02124541
Date of Incorporation Tue, 21st Apr 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Kishore M.

Position: Director

Appointed: 03 April 2019

Thomas C.

Position: Director

Appointed: 02 February 2010

Raul M.

Position: Director

Appointed: 04 February 2008

Raymond S.

Position: Director

Appointed: 29 November 1999

Eric H.

Position: Director

Appointed: 15 December 1997

Gabriela B.

Position: Director

Appointed: 03 April 2019

Resigned: 24 June 2021

Stephen B.

Position: Director

Appointed: 01 August 2014

Resigned: 15 October 2016

Jan C.

Position: Secretary

Appointed: 05 May 2010

Resigned: 01 February 2012

Gerard D.

Position: Director

Appointed: 01 September 2009

Resigned: 02 February 2012

Joan P.

Position: Director

Appointed: 01 November 2008

Resigned: 15 November 2014

Emily H.

Position: Director

Appointed: 09 February 2008

Resigned: 01 February 2012

Ashish A.

Position: Director

Appointed: 09 February 2008

Resigned: 19 December 2009

Derick P.

Position: Director

Appointed: 26 February 2007

Resigned: 09 January 2010

Ian H.

Position: Director

Appointed: 15 January 2007

Resigned: 10 January 2008

Michael K.

Position: Director

Appointed: 10 October 2006

Resigned: 15 June 2014

Tim W.

Position: Director

Appointed: 13 July 2006

Resigned: 01 November 2008

Susan W.

Position: Director

Appointed: 26 January 2006

Resigned: 26 June 2006

Francesco C.

Position: Director

Appointed: 11 February 2004

Resigned: 09 September 2006

Imy K.

Position: Director

Appointed: 17 October 2001

Resigned: 17 October 2003

Diane S.

Position: Secretary

Appointed: 29 March 2001

Resigned: 05 May 2010

Diane S.

Position: Director

Appointed: 29 March 2001

Resigned: 10 January 2008

David J.

Position: Director

Appointed: 29 March 2001

Resigned: 01 February 2012

Eric H.

Position: Secretary

Appointed: 01 August 2000

Resigned: 29 March 2001

Emily T.

Position: Director

Appointed: 20 January 2000

Resigned: 29 March 2001

Eva N.

Position: Director

Appointed: 29 November 1999

Resigned: 01 September 2006

Ruth C.

Position: Secretary

Appointed: 26 October 1999

Resigned: 31 July 2000

George A.

Position: Director

Appointed: 26 October 1999

Resigned: 11 September 2000

Jane A.

Position: Director

Appointed: 17 June 1999

Resigned: 29 March 2001

Tiffany S.

Position: Director

Appointed: 17 June 1999

Resigned: 29 March 2001

Joan P.

Position: Director

Appointed: 10 March 1998

Resigned: 10 January 2007

Richard E.

Position: Secretary

Appointed: 10 March 1998

Resigned: 12 October 1999

Richard E.

Position: Director

Appointed: 20 January 1998

Resigned: 12 October 1999

Maja R.

Position: Director

Appointed: 15 December 1997

Resigned: 30 March 1999

June A.

Position: Director

Appointed: 15 December 1997

Resigned: 17 August 1999

Robert B.

Position: Director

Appointed: 15 December 1997

Resigned: 21 December 1999

Pamela C.

Position: Director

Appointed: 15 December 1997

Resigned: 18 July 2000

Thomas W.

Position: Director

Appointed: 15 December 1997

Resigned: 20 September 2001

Mark V.

Position: Director

Appointed: 15 December 1997

Resigned: 31 March 1998

Mark V.

Position: Secretary

Appointed: 15 December 1997

Resigned: 31 March 1998

Valerie S.

Position: Director

Appointed: 15 December 1997

Resigned: 15 October 1999

Adam S.

Position: Director

Appointed: 15 December 1997

Resigned: 15 October 1999

George K.

Position: Director

Appointed: 04 March 1996

Resigned: 07 July 1998

Cordelia G.

Position: Director

Appointed: 10 October 1994

Resigned: 29 March 2001

Paul C.

Position: Director

Appointed: 08 July 1994

Resigned: 13 September 1994

Diane E.

Position: Director

Appointed: 08 July 1994

Resigned: 26 November 1996

Victoria R.

Position: Director

Appointed: 08 July 1994

Resigned: 21 October 1998

Rosemary V.

Position: Director

Appointed: 08 July 1994

Resigned: 13 November 2000

Ronald N.

Position: Secretary

Appointed: 07 July 1994

Resigned: 12 January 1998

Tess W.

Position: Secretary

Appointed: 27 January 1994

Resigned: 07 July 1994

Inge M.

Position: Secretary

Appointed: 05 January 1994

Resigned: 27 January 1994

Sarah K.

Position: Director

Appointed: 16 December 1993

Resigned: 04 March 1996

Jan V.

Position: Secretary

Appointed: 01 December 1993

Resigned: 05 January 1994

Stephen J.

Position: Director

Appointed: 01 December 1993

Resigned: 08 July 1994

Ruth C.

Position: Director

Appointed: 01 December 1993

Resigned: 20 September 2001

Jan V.

Position: Director

Appointed: 01 December 1993

Resigned: 13 September 1994

Richard A.

Position: Director

Appointed: 01 December 1993

Resigned: 06 November 1997

Gwyn T.

Position: Director

Appointed: 01 December 1993

Resigned: 06 November 1997

Gerard D.

Position: Director

Appointed: 01 December 1993

Resigned: 08 July 1994

Inge M.

Position: Director

Appointed: 22 October 1992

Resigned: 13 September 1994

Juliet I.

Position: Director

Appointed: 22 June 1992

Resigned: 12 October 1992

Victoria R.

Position: Director

Appointed: 22 June 1992

Resigned: 01 December 1993

Robert K.

Position: Secretary

Appointed: 22 June 1992

Resigned: 01 December 1993

Rosemary V.

Position: Director

Appointed: 10 June 1992

Resigned: 24 April 1950

Mark P.

Position: Director

Appointed: 14 September 1990

Resigned: 01 December 1993

Maureen C.

Position: Director

Appointed: 14 September 1990

Resigned: 22 October 1992

Scott K.

Position: Director

Appointed: 14 September 1990

Resigned: 28 July 1992

Gareth W.

Position: Director

Appointed: 14 September 1990

Resigned: 01 December 1993

Nicholas H.

Position: Director

Appointed: 14 September 1990

Resigned: 05 November 1991

Ghassan H.

Position: Director

Appointed: 14 September 1990

Resigned: 22 June 1992

Robert K.

Position: Director

Appointed: 14 September 1990

Resigned: 01 December 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Raul M. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Thomas C. This PSC and has 25-50% voting rights.

Raul M.

Notified on 22 January 2024
Nature of control: 25-50% voting rights

Thomas C.

Notified on 22 January 2024
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets87 70898 709102 005126 086129 601138 988138 470
Net Assets Liabilities74 70884 74291 653101 364103 767108 253 
Other
Creditors19 31013 96710 35224 72225 83430 73530 328
Net Current Assets Liabilities74 70884 74291 653101 364103 767108 253 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 310      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements