Company Information for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED
UNIT D2 SOUTHGATE, COMMERCE PARK, FROME, BA11 2RY,
|
Company Registration Number
06282018
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED | |
Legal Registered Office | |
UNIT D2 SOUTHGATE COMMERCE PARK FROME BA11 2RY Other companies in BA11 | |
Company Number | 06282018 | |
---|---|---|
Company ID Number | 06282018 | |
Date formed | 2007-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-05 16:20:38 |
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 |
---|---|---|
SHARON ANN SMITH |
||
PAMELA JANE ALLSOP |
||
CHRISTOPHER JOHN BIRTWHISTLE |
||
IAN BOBBETT |
||
RICHARD JAMES MOON |
||
VIVIENNE MARGARET MOON |
||
SIMON OLSZOWSKI |
||
SOPHIE OLSZOWSKI |
||
ANTHONY JOHN RACHWAL |
||
MICHAEL JOHN STOCKWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE ROSS |
Director | ||
JULIE CYNTHIA CRITCHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNERGIE BUSINESS LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2001-10-10 | Liquidation | |
MARKSDANES LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2004-05-05 | Dissolved 2017-07-09 | |
MARKSDANES RESTORATIONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1995-07-25 | Active | |
MIDWEST PUBLICATIONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2004-05-20 | Active | |
SYNVEST LIMITED | Company Secretary | 2007-08-29 | CURRENT | 2007-08-29 | Active | |
B Y B TRAVEL LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
VQ COMMUNICATIONS LTD | Company Secretary | 2006-02-01 | CURRENT | 2004-12-22 | Active | |
BUBBLESCOPE LIMITED | Company Secretary | 2004-08-02 | CURRENT | 2004-08-02 | Active | |
ADVETEC HOLDINGS LIMITED | Director | 2015-12-22 | CURRENT | 2007-01-11 | Active | |
PIXELPIN LTD | Director | 2015-11-12 | CURRENT | 2011-08-18 | In Administration | |
KETECH ENTERPRISES LIMITED | Director | 2015-11-05 | CURRENT | 2015-02-26 | Active | |
SEVEN TECHNOLOGIES HOLDINGS LIMITED | Director | 2012-07-02 | CURRENT | 2012-02-28 | In Administration/Administrative Receiver | |
SYNERGIE GLOBAL LTD | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active | |
SYNERGIE BUSINESS LIMITED | Director | 2001-12-11 | CURRENT | 2001-10-10 | Liquidation | |
NATURAL BIOTICS LIMITED | Director | 2016-12-23 | CURRENT | 2009-05-06 | Active - Proposal to Strike off | |
THE UK WATER PARTNERSHIP | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
FOUNDATION FOR WATER RESEARCH | Director | 1997-10-16 | CURRENT | 1953-11-19 | Active | |
KPP (NO. 2) TRUSTEES LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
KPP TRUSTEES LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JEREMY PAUL STOCKWELL | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL STOCKWELL | ||
Director's details changed for Mr Neil Martin Baker on 2024-06-01 | ||
CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS NIKETA BAGDAI | ||
APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE ALLSOP | ||
DIRECTOR APPOINTED MS PAMELA JANE ALLSOP | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS JULIE HUDSON | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BIRTWHISTLE | ||
DIRECTOR APPOINTED MR RICHARD JAMES MOON | ||
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES MOON | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MOON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MOON | |
DIRECTOR APPOINTED MR NEIL MARTIN BAKER | ||
AP01 | DIRECTOR APPOINTED MR NEIL MARTIN BAKER | |
APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN RACHWAL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN RACHWAL | |
SECRETARY'S DETAILS CHNAGED FOR MRS SHARON ANN SMITH on 2022-08-29 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHARON ANN SMITH on 2022-08-29 | |
CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAUL STOCKWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE STOCKWELL | |
Unaudited abridged accounts made up to 2021-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER OLSZOWSKI | |
AP01 | DIRECTOR APPOINTED MR RATNESH BAGDAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BOBBETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AP01 | DIRECTOR APPOINTED MRS JANE STOCKWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STOCKWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM Vallis House, 57 Vallis Road Frome Somerset BA11 3EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON OLSZOWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MRS VIVIENNE MARGARET MOON | |
AP01 | DIRECTOR APPOINTED SOPHIE OLSZOWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CYNTHIA CRITCHINSON | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHARON ANN RONALD on 2016-02-05 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher John Birtwhistle on 2015-06-15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BIRTWHISTLE | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STOCKWELL / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ROSS / 01/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHARON ANN RONALD on 2013-01-01 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 NO MEMBER LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JULIE CYNTHIA CRITCHINSON | |
AR01 | 18/06/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ARCHWAL / 15/07/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STOCKWELL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ROSS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BOBBETT / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ARCHWAL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE ALLSOP / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PAMELA JANE ALLSOP | |
363a | ANNUAL RETURN MADE UP TO 18/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 18/06/08 | |
288a | DIRECTOR APPOINTED ANTHONY JOHN ARCHWAL | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |