Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MARY'S MANSIONS LIMITED
Company Information for

ST MARY'S MANSIONS LIMITED

BGM LEWIS HICKIE LIMITED 3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
02124541
Private Limited Company
Active

Company Overview

About St Mary's Mansions Ltd
ST MARY'S MANSIONS LIMITED was founded on 1987-04-21 and has its registered office in London. The organisation's status is listed as "Active". St Mary's Mansions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST MARY'S MANSIONS LIMITED
 
Legal Registered Office
BGM LEWIS HICKIE LIMITED 3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in SW11
 
Filing Information
Company Number 02124541
Company ID Number 02124541
Date formed 1987-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARY'S MANSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST MARY'S MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CARNEY
Director 2010-02-02
ERIC KWESI HAGAN
Director 1997-12-15
PAUL RHODES MCGREGOR
Director 2008-02-04
RAYMOND SLOAN
Director 1999-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES BARTON
Director 2014-08-01 2016-10-15
GERARD DOOLEY
Director 2009-09-01 2012-02-02
JAN CASEY
Company Secretary 2010-05-05 2012-02-01
DIANE VALERIE SIDER
Company Secretary 2001-03-29 2010-05-05
ASHISH ANAND
Director 2008-02-09 2009-12-19
IAN CUMMING HENDERSON
Director 2007-01-15 2008-01-10
FRANCESCO CICERO
Director 2004-02-11 2006-09-09
RUTH CHEN
Director 1993-12-01 2001-09-20
ERIC KWESI HAGAN
Company Secretary 2000-08-01 2001-03-29
JANE ASTOR
Director 1999-06-17 2001-03-29
CORDELIA GERARD SHARP
Director 1994-10-10 2001-03-29
GEORGE ARIANAYAKAM
Director 1999-10-26 2000-09-11
RUTH CHEN
Company Secretary 1999-10-26 2000-07-31
PAMELA MAREE CAREY
Director 1997-12-15 2000-07-18
ROBERT EDWARD DOMINIC BOYS
Director 1997-12-15 1999-12-21
RICHARD DAVIDSON EVANS
Company Secretary 1998-03-10 1999-10-12
RICHARD DAVIDSON EVANS
Director 1998-01-20 1999-10-12
JUNE MONICA ANSELL
Director 1997-12-15 1999-08-17
MARK THOMAS VON BERGEN
Company Secretary 1997-12-15 1998-03-31
RONALD NAKO
Company Secretary 1994-07-07 1998-01-12
RICHARD DEREK MARK ANSELL
Director 1993-12-01 1997-11-06
DIANE ESPLEY
Director 1994-07-08 1996-11-26
PAUL FRANCIS GLEN CHARTERIS
Director 1994-07-08 1994-09-13
GERARD DOOLEY
Director 1993-12-01 1994-07-08
TESS WICKHAM
Company Secretary 1994-01-27 1994-07-07
INGE MULLER
Company Secretary 1994-01-05 1994-01-27
JAN VAN DER PANT
Company Secretary 1993-12-01 1994-01-05
ROBERT ANTHONY KILBORN
Company Secretary 1992-06-22 1993-12-01
MAUREEN CUFFE
Director 1990-09-14 1992-10-22
GHASSAN HAJJAR
Company Secretary 1990-09-14 1992-06-22
GHASSAN HAJJAR
Director 1990-09-14 1992-06-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELA BREZA
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-10-09AP01DIRECTOR APPOINTED GABRIELA BREZA
2020-09-17CH01Director's details changed for Raul Rhodes Mcgregor on 2020-09-13
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-24CH01Director's details changed for Paul Rhodes Mcgregor on 2019-09-13
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARTON
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOAN PERKIN
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 117
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 117
2015-09-29AR0113/09/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-24AP01DIRECTOR APPOINTED STEPHEN JAMES BARTON
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 117
2014-10-03AR0113/09/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DOOLEY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HOWARD
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2013-10-07TM02Termination of appointment of Jan Casey on 2012-02-01
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 117
2013-09-20AR0113/09/13 ANNUAL RETURN FULL LIST
2012-09-28AR0113/09/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AR0113/09/11 FULL LIST
2010-09-16AR0113/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SLOAN / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN PERKIN / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RHODES MCGREGOR / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL KING / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN JENKINS / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC KWESI HAGAN / 13/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOOLEY / 13/09/2010
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AP03SECRETARY APPOINTED JAN CASEY
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY DIANE SIDER
2010-03-12AP01DIRECTOR APPOINTED THOMAS CARNEY
2010-01-15AR0113/09/09 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH ANAND
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DERICK PETERS
2009-09-30288aDIRECTOR APPOINTED GERARD DOOLEY
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20288aDIRECTOR APPOINTED JOAN PERKIN
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR TIM WHITEHEAD
2008-10-29363sRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04288aDIRECTOR APPOINTED ASHISH ANAND
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2007-10-24363sRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-12-04363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14288bDIRECTOR RESIGNED
2006-03-01363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 102 MAIN STREET HOCKWOLD THETFORD NORFOLK IP26 4LP
2004-11-23363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06288aNEW DIRECTOR APPOINTED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST MARY'S MANSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST MARY'S MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST MARY'S MANSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST MARY'S MANSIONS LIMITED

Intangible Assets
Patents
We have not found any records of ST MARY'S MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARY'S MANSIONS LIMITED
Trademarks
We have not found any records of ST MARY'S MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARY'S MANSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST MARY'S MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST MARY'S MANSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST MARY'S MANSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST MARY'S MANSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1