ST. MARYLEBONE PROPERTY COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 Registered office address changed from , (Third Floor) 14 Cavendish Place, London, W1G 9DJ to 5 Harley Place London W1G 8QD on 2021-03-01

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED RUTH HERMAN

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 ADOPT ARTICLES 11/05/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DEBORAH HERMAN / 14/03/2016

View Document

14/03/1614 March 2016 Secretary's details changed for Sarah Deborah Herman on 2016-03-14

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH DEBORAH HERMAN / 14/03/2016

View Document

14/03/1614 March 2016 Director's details changed for Sarah Deborah Herman on 2016-03-14

View Document

07/12/157 December 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/12/157 December 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/12/157 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/12/157 December 2015 REREG PLC TO PRI; RES02 PASS DATE:02/12/2015

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SAIL ADDRESS CHANGED FROM: 12-14 WIGMORE STREET LONDON W1U 2DA UNITED KINGDOM

View Document

26/11/1426 November 2014 Registered office address changed from , 12-14 Wigmore Street, London, W1U 2DA to 5 Harley Place London W1G 8QD on 2014-11-26

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 12-14 WIGMORE STREET LONDON W1U 2DA

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR IVOR HERMAN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/108 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DEBORAH HERMAN / 17/06/2010

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR HERMAN / 17/06/2010

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 GBP NC 50000/2600000 09/03/2009

View Document

19/03/0919 March 2009 NC INC ALREADY ADJUSTED 09/03/09

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 23 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP

View Document

02/07/042 July 2004

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 33,WARREN STREET LONDON W1P 5DL

View Document

18/07/9518 July 1995

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

11/08/9411 August 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 NC INC ALREADY ADJUSTED 10/07/91

View Document

03/09/913 September 1991 £ NC 500/50000 10/07/

View Document

30/08/9130 August 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9130 August 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9130 August 1991 AUDITORS' REPORT

View Document

30/08/9130 August 1991 AUDITORS' STATEMENT

View Document

30/08/9130 August 1991 BALANCE SHEET

View Document

30/08/9130 August 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9130 August 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/08/9130 August 1991 REREGISTRATION PRI-PLC 17/08/91

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/08/8711 August 1987

View Document

11/08/8711 August 1987 REGISTERED OFFICE CHANGED ON 11/08/87 FROM: 14 MONTAGU PLACE W1

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/10/5316 October 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/5316 October 1953 CERTIFICATE OF INCORPORATION

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