About

Registered Number: 03777713
Date of Incorporation: 21/05/1999 (25 years ago)
Company Status: Active
Registered Address: SPACE LETTINGS, 1 Station Road, Harpenden, Hertfordshire, AL5 4SA

 

Based in Harpenden, Hertfordshire, St Peter's Square Management Ltd was founded on 21 May 1999, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 16 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, John Alexander 19 October 2012 - 1
CROSSLEY, Andrew Michael 29 January 2014 - 1
MUIR, Owen 16 September 2020 - 1
CHARMAN, Kenneth Paul, Dr 28 June 2005 04 January 2010 1
CHARMAN, Natalia 28 June 2005 28 July 2010 1
COOPER, Paul David 21 May 1999 29 June 2005 1
CRUNDRALL, Kim 28 June 2005 26 July 2010 1
EADY, David Richard 30 July 2010 23 January 2012 1
FUNDREY, Christopher John 14 August 2012 25 July 2018 1
GUTTERY, Simon Ewart 20 July 2010 16 October 2013 1
HINTON, David Edward 21 May 1999 29 June 2005 1
HOCKIN, Victoria Lucy 15 April 2012 03 June 2020 1
LOWRY, Victor Samuel 20 August 2012 15 February 2019 1
LOWRY, Victor Samuel 28 June 2005 24 August 2007 1
NICHOLSON, Tom Marshall 21 May 1999 29 June 2005 1
Secretary Name Appointed Resigned Total Appointments
SPACE LETTINGS LTD 20 May 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 September 2020
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 15 September 2020
AA - Annual Accounts 14 July 2020
TM01 - Termination of appointment of director 03 June 2020
AP04 - Appointment of corporate secretary 31 May 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 16 February 2019
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 07 August 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 17 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AP01 - Appointment of director 10 February 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 02 August 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 June 2009
353 - Register of members 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
287 - Change in situation or address of Registered Office 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 18 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 June 2000
225 - Change of Accounting Reference Date 14 July 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.