ST. BERNARDS PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ANTHONY JOHN RHODES

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM C/O H MERRIS FLAT 2 30 PENRITH ROAD NEW MALDEN SURREY KT3 3QS

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR HOPE MERRIS

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR HOPE MERRIS

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL HYATT

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Accounts

25/09/1525 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR JONATHAN JAMES LEWIS

View Document

24/02/1524 February 2015 TERMINATE DIR APPOINTMENT

View Document

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

View Accounts

09/09/149 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE WILSON

View Document

28/03/1428 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY J J HOMES PROPERTIES LTD

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOPE MERRIS / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HANSEN / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEFA REVUELTA WHEELER / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELISABETH WILSON / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP KELLY / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA AMMROUSY / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINCOLN RUPERT MURRAY / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HYATT / 11/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PHILIP HARCOURT / 11/08/2010

View Document

27/05/1027 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 100 GILDERS ROAD CHESSINGTON SURREY KT9 2AN

View Document

11/03/1011 March 2010 CORPORATE SECRETARY APPOINTED J J HOMES PROPERTIES LTD

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY JACKSON SCOTT ASSOCIATES LTD

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH BROWN / 04/04/2009

View Document

21/10/0921 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: SUITE 7 THE SANCTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 30 PENRITH ROAD NEW MALDEN SURREY KT3 3QS

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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