About

Registered Number: 04099966
Date of Incorporation: 01/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 28 Anerley Park, Anerley, London, SE20 8ND

 

Founded in 2000, St Catherine's Management Company Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at St Catherine's Management Company Ltd. This business has 9 directors listed as Damani, Mehul, Buck, Jennifer Jane Maud, Damani, Mehul, Harrison, Jodie Elizabeth, Payne, Matthew James, Davies, Jamie Alex, Jones, Peter Bryn, Ollington, Mark Thomas, Saunders, Nathaniel James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCK, Jennifer Jane Maud 01 November 2000 - 1
DAMANI, Mehul 26 April 2011 - 1
HARRISON, Jodie Elizabeth 28 July 2016 - 1
PAYNE, Matthew James 28 September 2016 - 1
DAVIES, Jamie Alex 24 October 2005 28 July 2016 1
JONES, Peter Bryn 01 November 2000 12 August 2004 1
OLLINGTON, Mark Thomas 02 February 2006 26 April 2011 1
SAUNDERS, Nathaniel James 24 August 2004 28 September 2016 1
Secretary Name Appointed Resigned Total Appointments
DAMANI, Mehul 28 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 07 December 2016
AP01 - Appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AP03 - Appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 08 June 2005
363a - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
123 - Notice of increase in nominal capital 19 March 2004
RESOLUTIONS - N/A 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 04 March 2004
AAMD - Amended Accounts 03 March 2004
363s - Annual Return 07 November 2003
363s - Annual Return 24 January 2003
363s - Annual Return 18 January 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
123 - Notice of increase in nominal capital 18 January 2002
AA - Annual Accounts 16 January 2002
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.