ST. GABRIEL'S MANOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewCessation of Carol Anne Jenkins as a person with significant control on 2025-07-25

View Document

29/08/2529 August 2025 NewCessation of Catherine Rachel Jennings as a person with significant control on 2025-02-25

View Document

29/08/2529 August 2025 NewTermination of appointment of Catherine Rachel Jennings as a director on 2025-02-25

View Document

29/08/2529 August 2025 NewTermination of appointment of Carol Anne Jenkins as a director on 2025-07-25

View Document

31/07/2531 July 2025 NewTermination of appointment of Richard Samson as a secretary on 2025-07-31

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Cessation of Jason Andrew Eckert as a person with significant control on 2023-03-23

View Document

29/01/2529 January 2025 Notification of Carol Anne Jenkins as a person with significant control on 2024-09-06

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

29/01/2529 January 2025 Notification of Catherine Rachel Jennings as a person with significant control on 2024-07-27

View Document

14/01/2514 January 2025 Appointment of Miss Catherine Rachel Jennings as a director on 2024-07-27

View Document

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

View Accounts

11/12/2411 December 2024 Appointment of Miss Carol Anne Jenkins as a director on 2024-09-26

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Termination of appointment of Barnaby William Heseltine as a director on 2024-04-02

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Jason Andrew Eckert as a director on 2023-03-23

View Document

28/03/2328 March 2023 Appointment of Mr Barnaby William Heseltine as a director on 2023-03-15

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Director's details changed for Mr Merrick John Moseley on 2022-04-25

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

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

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL JENKINS

View Document

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

View Accounts

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MISS CAROL ANNE JENKINS

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL MULLAN

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CESSATION OF MARTIN DAVID LUMB AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN LUMB

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR NIGEL JOSEPH RICHARD MULLAN

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR JASON ANDREW ECKERT

View Document

09/02/169 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

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

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 TERMINATE DIR APPOINTMENT

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MULLAN

View Document

16/03/1516 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SAIL ADDRESS CHANGED FROM: C/O N MULLAN FLAT 19 ST GABRIEL'S MANOR 25 CORMONT ROAD LONDON SE5 9RH ENGLAND

View Document

22/01/1422 January 2014 SECRETARY APPOINTED RICHARD SAMSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL MULLAN

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/04/1117 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/04/1117 April 2011 SAIL ADDRESS CREATED

View Document

17/04/1117 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD SAMSON

View Document

21/10/1021 October 2010 SECRETARY APPOINTED NIGEL JOSEPH RICHARD MULLAN

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED NIGEL JOSEPH RICHARD MULLAN

View Document

22/04/1022 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID LUMB / 15/01/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BUTCHER

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDRE BUTCHER / 15/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILIP SADD / 15/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MERRICK JOHN MOSELEY / 15/01/2010

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARRACK GOULDING

View Document

02/12/092 December 2009 Annual return made up to 15 January 2009 with full list of shareholders

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR BRENT LEWERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DOCTOR MERRICK JOHN MOSELEY

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PEEL

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MARTYN PHILIP SADD

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MARRACK GOULDING

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 15/01/07; CHANGE OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/01/06; CHANGE OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 15/01/03; CHANGE OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/01/02; CHANGE OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: HULTON COURT 161-166 FLEET STREET LONDON EC4A 2DY

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9811 February 1998 COMPANY NAME CHANGED MANCOURT 2000 LIMITED CERTIFICATE ISSUED ON 12/02/98

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 788 799 FINCHLEY ROAD LONDON NW11 7UR

View Document

15/01/9815 January 1998 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