Company Information for ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED
140 HILLSON DRIVE, FAREHAM, PO15 6PA,
|
Company Registration Number
05045325
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
140 HILLSON DRIVE FAREHAM PO15 6PA Other companies in SO21 | |
Company Number | 05045325 | |
---|---|---|
Company ID Number | 05045325 | |
Date formed | 2004-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:58:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MORTIMER SECRETARIES LTD. |
||
ELIZABETH BURGIN |
||
ALAN HENRY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMILLA FINDLAY |
Director | ||
THE OLD BUTCHERY LTD |
Company Secretary | ||
ELIZABETH BURGIN |
Director | ||
LOLA YVONNE BERNICE MARTINEZ |
Director | ||
JOHN PAUL HAYES |
Director | ||
THE STONE BUTCHERY LIMITED |
Company Secretary | ||
PAUL MARTINEZ |
Company Secretary | ||
JAMES MARTINEZ |
Director | ||
MARIE CLAUDE MARTINEZ |
Company Secretary | ||
MARCUS SCALE COVER |
Company Secretary | ||
MARCUS SCALE COVER |
Director | ||
HOWARD ROMNEY SEYMOUR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROMPTON HALL FREEHOLDERS COMPANY LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2011-03-07 | Active | |
KIRKBY COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-11 | CURRENT | 1991-05-22 | Active | |
KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2003-08-15 | Active | |
SAFFRON COURT (READING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-09-04 | CURRENT | 2007-12-12 | Active | |
OAKFIELDS (CAMBERLEY) LIMITED | Company Secretary | 2014-05-14 | CURRENT | 1986-11-04 | Active | |
VERNEY ROAD RTM COMPANY LIMITED | Company Secretary | 2014-04-17 | CURRENT | 2013-08-29 | Active | |
KERRILAND LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1987-10-21 | Active | |
MONTAGUE PARK (SHINFIELD) NO. 6 MANAGEMENT LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2004-04-02 | Active | |
AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED | Company Secretary | 2013-09-18 | CURRENT | 1969-05-02 | Active | |
MANHATTAN PLACE CROWTHORNE (MANAGEMENT) LIMITED | Company Secretary | 2013-09-18 | CURRENT | 1981-10-23 | Active | |
SORA APARTMENTS FREEHOLD LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2013-01-24 | Active | |
APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2005-04-25 | Active | |
PRIORS MEADOW MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2007-05-21 | Active | |
WYKEHAM HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-15 | CURRENT | 1977-09-02 | Active | |
WEMBLEY PARK DRIVE MANAGEMENT LIMITED | Company Secretary | 2012-04-12 | CURRENT | 1982-11-01 | Active | |
NOWFOCUS LIMITED | Company Secretary | 2012-04-11 | CURRENT | 1999-10-01 | Active | |
THE BEECHES MANAGEMENT (NO 12) LIMITED | Company Secretary | 2012-01-11 | CURRENT | 1999-02-08 | Active | |
ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-10-24 | CURRENT | 1992-11-09 | Active | |
CONCORD CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-08-10 | CURRENT | 1983-06-30 | Active | |
OAKHURST COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2001-11-19 | Active | |
OLD ORCHARD (IVER) MANAGEMENT LIMITED | Company Secretary | 2011-03-09 | CURRENT | 2005-11-23 | Active | |
KINGS COURT (SURREY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-11-10 | CURRENT | 2007-12-20 | Active | |
HOMELANDS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1997-04-18 | Active | |
CATHEDRAL COURT RTM COMPANY LIMITED | Company Secretary | 2010-07-30 | CURRENT | 2010-07-29 | Active | |
ROYDON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-03-17 | CURRENT | 1982-06-24 | Active | |
81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-03-03 | CURRENT | 1989-03-03 | Active | |
KINGSMEAD (SLOUGH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-09-17 | CURRENT | 2004-11-26 | Active | |
EASTCOTE PLACE (ASCOT) RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-09-16 | CURRENT | 2004-11-17 | Active | |
78-80 SOUTHAMPTON STREET RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-04-02 | CURRENT | 1983-10-17 | Active | |
SAFFRON HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-08-07 | CURRENT | 2006-11-28 | Active | |
KEEPHATCH HOUSE LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2001-05-22 | Active | |
SAND MARTINS COURT RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2007-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED RUBA HULEIHEL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES | |
AP04 | Appointment of Zephyr Property Management L6D as company secretary on 2021-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURGIN | |
CH01 | Director's details changed for Mr Ian Thomas Soulsby on 2021-01-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/21 FROM 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Mortimer Secretaries Ltd. on 2021-01-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Elizabeth Burgin on 2020-02-28 | |
CH01 | Director's details changed for Mr Ian Thomas Soulsby on 2019-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/19 FROM C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LTD. on 2019-10-03 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ian Thomas Soulsby on 2019-07-18 | |
AP01 | DIRECTOR APPOINTED MR IAN THOMAS SOULSBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMILLA FINDLAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Mortimer Secretaries Ltd. as company secretary on 2015-02-04 | |
TM02 | Termination of appointment of The Old Butchery Ltd on 2015-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/15 FROM The Old Butchery High Street Twyford Winchester Hampshire SO21 1NH | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Camilla Finlay on 2013-04-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURGIN | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH BURGIN | |
AP04 | CORPORATE SECRETARY APPOINTED THE OLD BUTCHERY LTD | |
AP01 | DIRECTOR APPOINTED MISS CAMILLA FINLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOLA MARTINEZ | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH BURGIN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALAN HENRY THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAYES | |
AR01 | 16/02/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THE STONE BUTCHERY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 6 ST THOMAS HOUSE 7 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9GN | |
AP04 | CORPORATE SECRETARY APPOINTED THE STONE BUTCHERY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTINEZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MARTINEZ | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HAYES / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOLA YVONNE BERNICE MARTINEZ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTINEZ / 01/10/2009 | |
AP03 | SECRETARY APPOINTED MR PAUL MARTINEZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE MARTINEZ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 16/02/09 | |
363a | ANNUAL RETURN MADE UP TO 16/02/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/07 | |
363s | ANNUAL RETURN MADE UP TO 16/02/07 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 16/02/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 16/02/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-12-31 | £ 1,464 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,610 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 2,293 |
Current Assets | 2012-12-31 | £ 4,345 |
Current Assets | 2011-12-31 | £ 3,723 |
Debtors | 2012-12-31 | £ 1,735 |
Debtors | 2011-12-31 | £ 1,430 |
Shareholder Funds | 2012-12-31 | £ 2,881 |
Shareholder Funds | 2011-12-31 | £ 2,984 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |