About

Registered Number: 05195860
Date of Incorporation: 03/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Broadholme House Farm, Broadholme Lane, Belper, DE56 2JG,

 

St Laurence Convent Management Ltd was founded on 03 August 2004 with its registered office in Belper. This company has 7 directors listed as Broadbent, Hugh Gavin, Burton, Wendy Jennifer, Butler, Alan Peter, Sloane, Jill Margaret, Boam, John Steven, Hardy, Philip Neil, Sharpe, James Edward in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Wendy Jennifer 14 June 2017 - 1
BUTLER, Alan Peter 29 February 2008 - 1
SLOANE, Jill Margaret 29 February 2008 - 1
BOAM, John Steven 31 October 2017 19 August 2019 1
HARDY, Philip Neil 29 February 2008 20 May 2010 1
SHARPE, James Edward 29 February 2008 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BROADBENT, Hugh Gavin 06 April 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 April 2020
TM01 - Termination of appointment of director 19 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 14 September 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 29 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 20 February 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 24 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 11 August 2011
AP03 - Appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 11 June 2010
TM01 - Termination of appointment of director 01 June 2010
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 08 November 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 08 June 2006
225 - Change of Accounting Reference Date 06 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.