About

Registered Number: 05542760
Date of Incorporation: 22/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: A J W HILL, Stoford Barton Stoford Lane, Halse, Taunton, Somerset, TA4 3JJ

 

Founded in 2005, 54 St Peter Street Management Company Ltd are based in Somerset. This organisation has 6 directors listed as Avery, Simon, Harris, Jeanne Elizabeth, Sansom, Patricia Lois, Stoford Leisure Limited, Archer, Jane, Skinner, Carolyn. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Simon 01 June 2007 - 1
HARRIS, Jeanne Elizabeth 15 August 2019 - 1
SANSOM, Patricia Lois 01 August 2019 - 1
ARCHER, Jane 30 September 2006 01 August 2013 1
SKINNER, Carolyn 01 June 2007 15 August 2019 1
Secretary Name Appointed Resigned Total Appointments
STOFORD LEISURE LIMITED 30 September 2006 30 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 May 2020
CS01 - N/A 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 27 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 29 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 06 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 20 January 2007
363s - Annual Return 20 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
287 - Change in situation or address of Registered Office 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.