ST ELMO PROPERTY MANAGEMENT COMPANY LTD

Company Documents

DateDescription
13/09/2513 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-09-07

View Document

07/09/247 September 2024 Annual accounts for year ending 07 Sep 2024

View Accounts

14/06/2414 June 2024 Termination of appointment of Julie Chrysanthou as a director on 2024-06-06

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2023-09-07

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Annual accounts for year ending 07 Sep 2023

View Accounts

09/08/239 August 2023 Registration of a charge with Charles court order to extend. Charge code 055566330001, created on 2022-03-22

View Document

10/07/2310 July 2023 Termination of appointment of John Wiliam Richard Dexter as a director on 2023-07-01

View Document

22/01/2322 January 2023 Accounts for a dormant company made up to 2022-09-07

View Document

07/09/227 September 2022 Annual accounts for year ending 07 Sep 2022

View Accounts

25/02/2225 February 2022 Appointment of Julie Chrysanthou as a director on 2022-02-24

View Document

10/10/2110 October 2021 Accounts for a dormant company made up to 2021-09-07

View Document

07/09/217 September 2021 Annual accounts for year ending 07 Sep 2021

View Accounts

01/05/211 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

07/09/207 September 2020 Annual accounts for year ending 07 Sep 2020

View Accounts

06/07/206 July 2020 DIRECTOR APPOINTED MR JOHN WILIAM RICHARD DEXTER

View Document

05/07/205 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA DAVISON

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SILBY

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

07/09/197 September 2019 Annual accounts for year ending 07 Sep 2019

View Accounts

04/05/194 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

07/09/187 September 2018 Annual accounts for year ending 07 Sep 2018

View Accounts

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/17

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts for year ending 07 Sep 2017

View Accounts

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts for year ending 07 Sep 2016

View Accounts

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA DAVISON

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM NO 4 STATION ROAD MELTON WOODBRIDGE SUFFOLK IP12 1PX

View Document

11/08/1611 August 2016 SECRETARY APPOINTED KATIE BAWDEN

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 7 September 2015

View Document

27/09/1527 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts for year ending 07 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 7 September 2014

View Document

28/09/1428 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts for year ending 07 Sep 2014

View Accounts

11/05/1411 May 2014 Annual accounts small company total exemption made up to 7 September 2013

View Document

01/10/131 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/09/137 September 2013 Annual accounts for year ending 07 Sep 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 7 September 2012

View Document

01/10/121 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts for year ending 07 Sep 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 7 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAVISON / 25/09/2011

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ARTHUR SILBY / 25/09/2011

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS ZOGRAPHIDES / 25/09/2011

View Document

25/09/1125 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAVISON / 25/09/2011

View Document

20/05/1120 May 2011 07/09/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 07/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAVISON / 13/06/2009

View Document

01/07/091 July 2009 07/09/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 12 ST JOHNS STREET WOODBRIDGE SUFFOLK IP12 1EB

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 7 September 2007

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/09/06

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 07/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: FLAT 2 ST ELMO NORTH STREET MARAZION CORNWALL TR17 0EB

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 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