About

Registered Number: 05889644
Date of Incorporation: 28/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 25 Lombard Avenue, Bournemouth, BH6 3LZ,

 

Established in 2006, St Martins Place Ltd have registered office in Bournemouth, it has a status of "Active". There is one director listed as Barnard, John Peter for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, John Peter 01 June 2009 06 July 2011 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 01 August 2019
AD01 - Change of registered office address 29 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 30 April 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 20 December 2007
395 - Particulars of a mortgage or charge 20 December 2007
395 - Particulars of a mortgage or charge 20 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363a - Annual Return 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 24 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2015 Fully Satisfied

N/A

Legal charge 14 December 2007 Fully Satisfied

N/A

Assignment of rental income 14 December 2007 Fully Satisfied

N/A

Debenture 14 December 2007 Fully Satisfied

N/A

Assignment of rental income 18 October 2006 Fully Satisfied

N/A

Debenture 18 October 2006 Fully Satisfied

N/A

Legal charge 18 October 2006 Fully Satisfied

N/A

Charge of deposit 18 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.