ST MARY FIELDS MANAGEMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ on 2025-06-25

View Document

25/06/2525 June 2025 NewAppointment of Enhance Estate & Property Management Ltd as a secretary on 2025-06-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Common Ground Estate & Property Management Limited as a secretary on 2025-06-25

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-06-24

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

26/07/2426 July 2024 Termination of appointment of Jeremy Shaughan Axton as a director on 2024-07-25

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

16/05/2416 May 2024 Appointment of Mr Melvin Allan Knight as a director on 2024-05-14

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

19/06/2319 June 2023 Termination of appointment of Peter Joseph White as a director on 2023-05-27

View Document

16/06/2316 June 2023 Termination of appointment of Marian Jane Aoslin as a director on 2023-05-29

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-24

View Document

25/11/2225 November 2022 Secretary's details changed for Common Ground Estate & Property Management Limited on 2022-04-01

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-06-24

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM NEWTOWN HOUSE NEWTOWN ROAD HENLEY ON THAMES RG9 1HG UNITED KINGDOM

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

09/01/199 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LTD / 01/01/2019

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 23-24 MARKET PLACE READING RG1 2DE ENGLAND

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

22/02/1822 February 2018 DIRECTOR APPOINTED MRS MARIAN AOSLIN

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR PETER WHITE

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE ADLAM

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS LINDA MARY MAGUIRE

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR JEREMY SHAUGHAN AXTON

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL ENGLAND

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SILVERBERG

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 23/24 MARKET PLACE READING RG1 2DE ENGLAND

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

05/01/165 January 2016 CORPORATE SECRETARY APPOINTED ATLANTIS SECRETARIES LTD

View Document

05/01/165 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY CHANSECS LIMITED

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

27/11/1427 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN THERESA COPELAND / 01/10/2010

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACOB SILVERBERG / 08/09/2011

View Document

09/12/139 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 CORPORATE SECRETARY APPOINTED CHANSECS LIMITED

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

06/12/126 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 24 June 2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RISK

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR JAMES WILLIAM RISK

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RISK

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

23/11/1123 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR LESLIE JOHN ADLAM

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RISK / 16/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACOB SILVERBERG / 16/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR PETER JACOB SILVERBERG

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RISK

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA STREETER

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR JAMES WILLIAM RISK

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR JAMES WILLIAM RISK

View Document

02/12/102 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN THERESA COPELAND / 01/10/2009

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 24 June 2010

View Document

07/01/107 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

06/01/106 January 2010 CHANGE PERSON AS DIRECTOR

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN THERESA BUTLER / 22/10/2006

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA AUDREY STREETER / 01/10/2009

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANGUS GUYATT

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 24 June 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA AUDREY EWING SHAW / 22/08/2009

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR BELINDA LEE-JONES

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON JOYCE

View Document

08/12/088 December 2008 DIRECTOR APPOINTED SIMON JOYCE

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ANGUS ANDREW SELBY GUYATT

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR LINDA MAGUIRE

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 24 June 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 10A ST.MARTIN'S STREET WALLINGFORD OXON OX10 0AL

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/11/06; CHANGE OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 23/11/05; CHANGE OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 23/11/03; CHANGE OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/11/02; CHANGE OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/11/00; CHANGE OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 23/11/99; CHANGE OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/97

View Document

15/08/9715 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/96

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/93

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/92

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/12/929 December 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 NEW SECRETARY APPOINTED

View Document

06/03/926 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 39 STWELL CLOSE ST MARYS FIELD WALLINGFORD OXON OX10 0LG

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: 4 SOUTH HILL AVENUE SOUTH HARROW MIDDX HA2 0NQ

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 WD 22/12/88 AD 18/12/87-12/02/88 £ SI 11@25=275 £ IC 125/400

View Document

02/12/882 December 1988 WD 18/11/88 AD 25/04/88-28/10/88 £ SI 25@25=625 £ IC 125/750

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/06

View Document

13/07/8713 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information