About

Registered Number: 04518032
Date of Incorporation: 23/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 12 Applecroft, Northchurch, Berkhamsted, HP4 3RX,

 

St Mary's Place Northchurch Residents Company Ltd was registered on 23 August 2002 and are based in Berkhamsted, it's status at Companies House is "Active". The companies directors are Bate, David, Mitchell, Jason Colin, Stone, Lucy Jane Deborah, Bastow, Ann, Hyland, Jean Margaret, Miller, Benjamin Alan, Stead, Carl, Willmot, Doreen. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, David 01 April 2017 - 1
MITCHELL, Jason Colin 01 July 2006 - 1
BASTOW, Ann 09 November 2004 23 May 2006 1
HYLAND, Jean Margaret 09 November 2004 31 December 2005 1
MILLER, Benjamin Alan 09 November 2004 27 September 2005 1
STEAD, Carl 05 December 2008 18 February 2012 1
WILLMOT, Doreen 27 September 2005 23 December 2008 1
Secretary Name Appointed Resigned Total Appointments
STONE, Lucy Jane Deborah 25 September 2007 17 August 2018 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 29 August 2018
TM02 - Termination of appointment of secretary 17 August 2018
AA - Annual Accounts 02 August 2018
CH01 - Change of particulars for director 19 July 2018
AD01 - Change of registered office address 19 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 August 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 August 2015
CH03 - Change of particulars for secretary 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
363a - Annual Return 25 September 2007
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363s - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
363s - Annual Return 10 September 2003
225 - Change of Accounting Reference Date 03 March 2003
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.