ST LAURENCE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Notification of a person with significant control statement

View Document

02/06/252 June 2025 Register inspection address has been changed from Beacon Hill House Beacon Hill Wickham Bishops Witham CM8 3EB England to 7 Bridge Street Halstead CO9 1HU

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

02/06/252 June 2025 Register(s) moved to registered office address 7 7 Bridge Street Halstead Essex CO9 1HU

View Document

02/06/252 June 2025 Cessation of Beacon Hill Homes Limited as a person with significant control on 2025-06-01

View Document

19/08/2419 August 2024 Appointment of Mrs Karen Anderson as a secretary on 2024-08-19

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to 7 7 Bridge Street Halstead Essex CO9 1HU on 2024-02-01

View Document

31/01/2431 January 2024 Termination of appointment of Pms Managing Estates Limited as a secretary on 2024-01-29

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

06/09/236 September 2023 Termination of appointment of Jacob Williams as a director on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of William Edward Anthony as a director on 2023-09-06

View Document

01/09/231 September 2023 Appointment of Mr Mark Fincham as a director on 2023-08-24

View Document

01/09/231 September 2023 Appointment of Mrs Karen Anderson as a director on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from Electra House 1a Gilberd Road Colchester Essex CO2 7LR England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Pms Managing Estates Limited as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr William Edward Anthony as a director on 2021-05-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/202 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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