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

St. Michaels Management Company Limited CHELTENHAM


Founded in 1988, St. Michaels Management Company, classified under reg no. 02247541 is an active company. Currently registered at Old Post Office Old Post Office GL54 5XG, Cheltenham the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Simon A., Heather G. and Charles F.. In addition one secretary - Charles F. - is with the firm. As of 6 May 2024, there were 7 ex directors - Doreen W., Adam B. and others listed below. There were no ex secretaries.

St. Michaels Management Company Limited Address / Contact

Office Address Old Post Office Old Post Office
Office Address2 Brockhampton
Town Cheltenham
Post code GL54 5XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02247541
Date of Incorporation Mon, 25th Apr 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Simon A.

Position: Director

Appointed: 15 May 2015

Heather G.

Position: Director

Appointed: 18 October 2013

Charles F.

Position: Secretary

Appointed: 05 December 2009

Charles F.

Position: Director

Appointed: 03 March 2001

Norman B.

Position: Secretary

Resigned: 05 December 2009

Doreen W.

Position: Director

Resigned: 25 November 2023

Adam B.

Position: Director

Appointed: 13 December 2008

Resigned: 05 December 2009

Kelli B.

Position: Director

Appointed: 13 December 2008

Resigned: 02 April 2015

Barnaby R.

Position: Director

Appointed: 13 December 2008

Resigned: 18 October 2013

John P.

Position: Director

Appointed: 03 June 2006

Resigned: 09 April 2008

Theresa A.

Position: Director

Appointed: 22 November 1991

Resigned: 19 March 2008

Norman B.

Position: Director

Appointed: 22 November 1991

Resigned: 26 August 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Charles F. The abovementioned PSC and has 25-50% shares.

Charles F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth10 2997 111
Balance Sheet
Cash Bank In Hand4 187999
Current Assets4 187999
Net Assets Liabilities Including Pension Asset Liability10 2997 111
Reserves/Capital
Called Up Share Capital7 0007 000
Profit Loss Account Reserve3 8503 863
Shareholder Funds10 2997 111
Other
Fixed Assets6 1126 112
Net Current Assets Liabilities4 187999
Other Aggregate Reserves-551-3 752
Total Assets Less Current Liabilities10 2997 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, November 2023
Free Download (3 pages)

Company search