About

Registered Number: 05241855
Date of Incorporation: 27/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: C/O Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, SO14 3LA,

 

St Peters Property Management Ltd was registered on 27 September 2004, it has a status of "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at St Peters Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIECKI, Piotr Wojciech 27 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SWIECKA, Katarzyna Monika 27 September 2004 03 July 2007 1
WOS, Pawel Lukasz 03 July 2007 24 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 24 September 2019
AA01 - Change of accounting reference date 26 June 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 28 September 2018
AA01 - Change of accounting reference date 20 September 2018
AA01 - Change of accounting reference date 28 June 2018
CH01 - Change of particulars for director 16 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 11 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 25 May 2016
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 03 August 2015
AA01 - Change of accounting reference date 30 June 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 06 November 2008
CERTNM - Change of name certificate 14 June 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
287 - Change in situation or address of Registered Office 19 January 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.