About

Registered Number: 02317786
Date of Incorporation: 15/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: St Mary's Court, St Mary's Gate, Nottingham, Nottinghamshire, NG1 1LE

 

Established in 1988, St. Mary's Court Property Company Ltd are based in Nottinghamshire, it's status in the Companies House registry is set to "Active". This organisation has 9 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANDEN, Jacqueline Stephanie 19 April 2012 - 1
CP CO 3 LIMITED 19 June 2014 - 1
ERIC POTTER & CLARKSON LIMITED N/A 25 June 1998 1
HYETT, Alison 01 April 2001 15 March 2006 1
BOOTS OPTICIANS LIMITED N/A 19 April 2012 1
BOOTS PROPERTIES LIMITED N/A 19 April 2012 1
NATIONAL CAR PARKS LIMITED N/A 20 May 2016 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, David Charles Geoffrey 05 May 2010 19 April 2012 1
IBBITSON, Katharine 25 June 1998 31 March 2001 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 June 2018
RESOLUTIONS - N/A 22 May 2018
MR01 - N/A 18 May 2018
AA - Annual Accounts 21 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 30 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2014
AD01 - Change of registered office address 25 June 2014
AP02 - Appointment of corporate director 19 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP01 - Appointment of director 08 May 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 03 January 2012
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 July 2010
CH02 - Change of particulars for corporate director 05 July 2010
CH02 - Change of particulars for corporate director 05 July 2010
CH02 - Change of particulars for corporate director 05 July 2010
AP03 - Appointment of secretary 11 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 13 December 2006
363s - Annual Return 20 June 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 23 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 08 October 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 06 August 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 01 February 1999
363b - Annual Return 24 August 1998
363(353) - N/A 24 August 1998
363(190) - N/A 24 August 1998
RESOLUTIONS - N/A 19 August 1998
RESOLUTIONS - N/A 19 August 1998
RESOLUTIONS - N/A 19 August 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 08 January 1996
363a - Annual Return 06 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 03 August 1993
363s - Annual Return 10 November 1992
288 - N/A 10 November 1992
AA - Annual Accounts 18 August 1992
AA - Annual Accounts 19 July 1991
363b - Annual Return 11 June 1991
RESOLUTIONS - N/A 13 September 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 11 July 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
287 - Change in situation or address of Registered Office 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 10 April 1990
288 - N/A 15 February 1989
PUC 2 - N/A 14 February 1989
MEM/ARTS - N/A 02 February 1989
RESOLUTIONS - N/A 31 January 1989
RESOLUTIONS - N/A 31 January 1989
RESOLUTIONS - N/A 31 January 1989
RESOLUTIONS - N/A 31 January 1989
RESOLUTIONS - N/A 31 January 1989
CERTNM - Change of name certificate 31 January 1989
288 - N/A 25 January 1989
287 - Change in situation or address of Registered Office 25 January 1989
NEWINC - New incorporation documents 15 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.