About

Registered Number: 06752366
Date of Incorporation: 18/11/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, BA14 8EA

 

Established in 2008, St. Peter's Hall Management Ltd are based in Wiltshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Anstee, David John, Professor, Ashbery, John, Grant, Laura Marie, Grimes, Antony Ronald, Owen, Martin James, Shaw, Suzanne Elizabeth, Snow, Jean, Creditreform (Secretaries) Limited, Anstee, Margaret, Burbidge, Michael Stuart, Cotterell, Scott, Gibbs, James Adam, Godfrey, Stuart Andrew, Hernando, Harriet Amy, Nutting, Liam, Shaw, Peter Henry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTEE, David John, Professor 26 March 2018 - 1
ASHBERY, John 19 February 2014 - 1
GRANT, Laura Marie 09 July 2013 - 1
GRIMES, Antony Ronald 09 July 2013 - 1
OWEN, Martin James 09 July 2013 - 1
SHAW, Suzanne Elizabeth 01 November 2016 - 1
SNOW, Jean 25 November 2016 - 1
ANSTEE, Margaret 16 November 2015 26 March 2018 1
BURBIDGE, Michael Stuart 24 February 2010 09 July 2013 1
COTTERELL, Scott 09 July 2013 19 February 2014 1
GIBBS, James Adam 09 July 2013 25 November 2016 1
GODFREY, Stuart Andrew 09 July 2013 30 October 2017 1
HERNANDO, Harriet Amy 09 July 2013 15 October 2017 1
NUTTING, Liam 09 July 2013 02 April 2015 1
SHAW, Peter Henry 09 July 2013 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 18 November 2008 19 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 30 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 07 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 12 August 2013
SH01 - Return of Allotment of shares 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AR01 - Annual Return 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.