51-53 ST PAUL'S MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/10/2430 October 2024 Secretary's details changed for Residential Property Management Group on 2024-10-30

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY SP PROPERTY GROUP LIMITED

View Document

19/02/2019 February 2020 CORPORATE SECRETARY APPOINTED RESIDENTIAL PROPERTY MANAGEMENT GROUP

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 202 FULHAM ROAD LONDON SW10 9PJ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOURCING PROPERTY LIMITED / 09/03/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 CORPORATE SECRETARY APPOINTED SOURCING PROPERTY LIMITED

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM C/O HAUS BLOCK MANAGEMENT 266 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY HLH ACCOUNTANTS LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 ALTER ARTICLES 05/10/2016

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR DARREN LINDSEY MEEK

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR ZANKRUTI PATEL

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

06/02/166 February 2016 CORPORATE SECRETARY APPOINTED HLH ACCOUNTANTS LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM FLAT B 51 - 53 ST. PAULS ROAD LONDON N1 2LT

View Document

12/03/1512 March 2015 ADOPT ARTICLES 24/02/2015

View Document

02/03/152 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 4

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS ELIZABETH KATHERINE GOWING

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MISS ZANKRUTI PATEL

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR DAVID TEFER JONES

View Document

13/01/1513 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR PAUL SLAYMAKER

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT BILLINGS

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM PROVIDENCE HOUSE PROVIDENCE PLACE ISLINGTON LONDON N1 0NT UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company