About

Registered Number: 02146783
Date of Incorporation: 13/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Newtown House, Newtown Road, Henley On Thames, RG9 1HG,

 

St Mary Fields Managements Ltd was founded on 13 July 1987 and has its registered office in Henley On Thames, it has a status of "Active". We do not know the number of employees at the company. The business has 30 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Helen Theresa, Dr 07 March 2005 - 1
WHITE, Peter Joseph 15 February 2018 - 1
ADLAM, Leslie John 23 February 2011 10 November 2017 1
AOSLIN, Marian Jane 14 February 1997 01 January 2001 1
AXTON, Jeremy Shaughan 14 December 1992 14 March 1995 1
BAKER, Colin James 10 February 1992 14 December 1993 1
COLE, Andrew Philip 09 December 1997 29 May 2001 1
CRABBE, Roy N/A 10 February 1992 1
DE MEL, Christina Frances 14 February 1997 16 January 2001 1
DOWN, Kevin N/A 14 December 1993 1
HAWKINS, Lee Nichola 04 January 1992 14 December 1993 1
HERMSEN, Andrew John 28 November 2003 17 March 2006 1
HERMSEN, Felicity Cheryl 28 November 2003 30 October 2006 1
HICKS, Alan Kennedy 14 December 1992 09 December 1997 1
HUNTINGFORD, Christopher, Doctor 09 December 1997 02 August 2007 1
JOYCE, Simon 23 October 2008 01 May 2009 1
LEE-JONES, Michael 20 November 1995 30 September 2002 1
MAGUIRE, Linda Mary 08 December 1998 29 October 2008 1
RUSHER, Christopher Andrew 14 December 1992 08 December 1998 1
SALE, James Christopher 27 November 1995 05 February 1999 1
SANDIFORD, Kim N/A 10 February 1992 1
SHORT, Martin 27 November 1995 14 February 1997 1
SHUTTLEWORTH, Margaret Elaine 11 December 2001 05 April 2007 1
SILVERBERG, Paul Jacob 08 September 2011 30 September 2016 1
STREETER, Anna Audrey 30 October 2006 05 October 2010 1
THORNE, Kevin 09 December 1997 22 September 1999 1
WARD, Stella Ann 08 May 2003 06 March 2004 1
WILKINSON, Jo 14 December 1993 27 November 1995 1
WINFIELD, June Christine 07 March 2005 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
AYSCOUGH, Andrew Paul, Dr 14 December 1992 14 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 March 2019
CH04 - Change of particulars for corporate secretary 09 January 2019
CS01 - N/A 03 December 2018
AD01 - Change of registered office address 22 November 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 15 February 2018
AA - Annual Accounts 15 February 2018
TM01 - Termination of appointment of director 01 February 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 03 January 2017
TM01 - Termination of appointment of director 03 October 2016
AD01 - Change of registered office address 18 March 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 05 January 2016
AP04 - Appointment of corporate secretary 05 January 2016
AD01 - Change of registered office address 05 January 2016
TM02 - Termination of appointment of secretary 13 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AD01 - Change of registered office address 18 July 2013
AP04 - Appointment of corporate secretary 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 26 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 06 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 30 December 2009
AA - Annual Accounts 18 December 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 27 October 2008
363s - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 15 August 2007
287 - Change in situation or address of Registered Office 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 31 May 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 24 March 2005
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 18 February 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 02 December 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
AA - Annual Accounts 28 April 1997
288 - N/A 13 June 1996
288 - N/A 14 April 1996
288 - N/A 29 March 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 28 March 1995
288 - N/A 17 May 1994
363s - Annual Return 29 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
AA - Annual Accounts 25 January 1994
288 - N/A 18 May 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 27 March 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
363b - Annual Return 11 December 1991
288 - N/A 26 November 1991
AA - Annual Accounts 16 July 1991
363a - Annual Return 30 June 1991
288 - N/A 03 June 1991
288 - N/A 28 September 1990
288 - N/A 30 August 1990
288 - N/A 31 July 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
287 - Change in situation or address of Registered Office 23 January 1990
288 - N/A 12 October 1989
288 - N/A 12 May 1989
287 - Change in situation or address of Registered Office 12 May 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
PUC 2 - N/A 17 January 1989
PUC 2 - N/A 02 December 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1987
NEWINC - New incorporation documents 13 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.