ST MARKS 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
04/06/254 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Salisbury Block Management Limited as a secretary on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Hms Property Management Services Limited as a secretary on 2024-04-22

View Document

15/02/2415 February 2024 Termination of appointment of Paul Hey as a director on 2024-02-14

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/03/2323 March 2023 Appointment of Salisbury Block Management Limited as a secretary on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Angus Shield as a secretary on 2023-03-23

View Document

07/03/237 March 2023 Appointment of Henri Francois Le Boedec as a director on 2023-02-21

View Document

07/03/237 March 2023 Appointment of Hugh Cooper Barr as a director on 2023-02-21

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 35 CHEQUES COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS ENGLAND

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 18 NEW CANAL SALISBURY WILTSHIRE SP1 2AQ UNITED KINGDOM

View Document

03/09/203 September 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEY / 01/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY DIANA STEPHENS

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MR ANGUS SHIELD

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED HENRI FRANCOIS LE BOEDEC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUGSLEY

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY WRING

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MISS CAROLINE CHARLOTTE WILKES

View Document

21/09/1821 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUGSLEY / 03/06/2017

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED PAUL HEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA FRANCES STEPHENS / 02/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUGSLEY / 02/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUGSLEY / 02/06/2017

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WRING / 08/12/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUGSLEY / 08/12/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 18 NEW CANAL SALISBURY WILTSHIRE SP1 2AQ UNITED KINGDOM

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM ALBANY HOUSE 5 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY APPOINTED MRS DIANA FRANCES STEPHENS

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROLES

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR JEREMY WRING

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE ENGLISH

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY JEANETTE ENGLISH

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR MICHAEL JOHN PUGSLEY

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY WRING

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR GRAHAM RICHARD ROLES

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 TERMINATE SEC APPOINTMENT

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MRS JEANETTE ENGLISH

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON COOK

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR GEORGE ENGLISH

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY VINCENT MORGAN

View Document

05/07/115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MYATT

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR JEREMY WRING

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 45 CASTLE STREET SALISBURY SP1 3SS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/08/0017 August 2000 £ NC 100/9 07/07/00

View Document

10/08/0010 August 2000 ADOPT MEM AND ARTS 07/07/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 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