About

Registered Number: 04307508
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX,

 

Based in Sutton Coldfield, Stella Maris Management Company Ltd was founded on 19 October 2001. The current directors of this business are listed as Bishop, Wendy Margaret, Wrenn, Michael Anthony, Marett, Clare Elizabeth, Vine-miller, Neill Colin Vine in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Wendy Margaret 20 January 2010 - 1
WRENN, Michael Anthony 19 October 2001 - 1
MARETT, Clare Elizabeth 07 January 2017 01 July 2018 1
VINE-MILLER, Neill Colin Vine 19 October 2001 22 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 01 November 2019
PSC08 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 02 November 2018
PSC01 - N/A 02 November 2018
PSC07 - N/A 02 November 2018
CH01 - Change of particulars for director 10 September 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 08 January 2017
AP01 - Appointment of director 07 January 2017
TM01 - Termination of appointment of director 06 January 2017
AD01 - Change of registered office address 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 June 2011
AR01 - Annual Return 26 October 2010
AP01 - Appointment of director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.