About

Registered Number: 02967599
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Having been setup in 1994, St. Mary's Court (St. Neots) (No.2) Ltd are based in Croydon in Surrey. St. Mary's Court (St. Neots) (No.2) Ltd has 9 directors listed as Wills, Philip David, English, Marie Rose, Ferguson, Donna, Gatward, Mary, Gatward, Richard James, Gooch, Nigel, Mcteare, Peter, Stubbs, Beverly Ann, Wimpory, Joan Ellen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Marie Rose 14 November 2007 01 December 2012 1
FERGUSON, Donna 10 March 1995 05 June 1995 1
GATWARD, Mary 11 June 2003 09 October 2006 1
GATWARD, Richard James 09 September 1999 03 January 2000 1
GOOCH, Nigel 20 November 1995 09 September 1999 1
MCTEARE, Peter 09 October 2006 11 December 2008 1
STUBBS, Beverly Ann 10 March 1995 09 September 1999 1
WIMPORY, Joan Ellen 29 September 2005 25 October 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLS, Philip David 09 September 1999 30 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
AP04 - Appointment of corporate secretary 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 01 October 2015
AP04 - Appointment of corporate secretary 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 01 October 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 03 January 2013
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
AA - Annual Accounts 09 July 1996
288 - N/A 25 January 1996
288 - N/A 29 December 1995
363s - Annual Return 12 December 1995
287 - Change in situation or address of Registered Office 29 August 1995
288 - N/A 19 June 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.