About

Registered Number: 02769401
Date of Incorporation: 01/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 15 London Road, Southampton, Hampshire, SO15 2AE

 

St. Moores Residential Letting & Property Management Ltd was founded on 01 December 1992, it's status in the Companies House registry is set to "Active". Bracegirdle, Belinda Alice, Graham, Claire, Moores, Elizabeth Sarah, Morris, Paul, Vine, Russell Keith, Moores, Neil Paul, Moores, Paul Arthur are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEGIRDLE, Belinda Alice 01 April 2020 - 1
MOORES, Neil Paul 30 September 1994 30 January 1995 1
MOORES, Paul Arthur 19 December 1997 15 June 1999 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Claire 01 September 2001 01 June 2003 1
MOORES, Elizabeth Sarah 15 June 1999 31 August 2001 1
MORRIS, Paul 26 August 1994 30 September 1994 1
VINE, Russell Keith 18 May 1993 26 August 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 17 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
CH03 - Change of particulars for secretary 18 December 2018
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 14 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 December 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 16 November 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 21 January 2010
363a - Annual Return 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 30 December 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 12 December 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 28 January 2000
363a - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363s - Annual Return 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 21 November 1995
288 - N/A 01 November 1995
288 - N/A 07 March 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 01 February 1995
288 - N/A 18 October 1994
288 - N/A 18 October 1994
288 - N/A 10 October 1994
363b - Annual Return 24 February 1994
287 - Change in situation or address of Registered Office 15 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1993
288 - N/A 04 December 1992
NEWINC - New incorporation documents 01 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.