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

ST. MARY'S COURT (LITTLEHAMPTON) MANAGEMENT LIMITED

61 LANSDOWNE PLACE, HOVE, EAST SUSSEX, BN3 1FL,
Company Registration Number
02410148
Private Limited Company
Active

Company Overview

About St. Mary's Court (littlehampton) Management Ltd
ST. MARY'S COURT (LITTLEHAMPTON) MANAGEMENT LIMITED was founded on 1989-08-01 and has its registered office in Hove. The organisation's status is listed as "Active". St. Mary's Court (littlehampton) Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. MARY'S COURT (LITTLEHAMPTON) MANAGEMENT LIMITED
 
Legal Registered Office
61 LANSDOWNE PLACE
HOVE
EAST SUSSEX
BN3 1FL
Other companies in BN16
 
Filing Information
Company Number 02410148
Company ID Number 02410148
Date formed 1989-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 11:36:08
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 COURT (LITTLEHAMPTON) MANAGEMENT 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 COURT (LITTLEHAMPTON) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BRIAN WEBSTER
Company Secretary 2010-11-19
ESME FLORENCE DAWSON
Director 2009-10-08
MICHAEL RAJ JAMES FOWLER
Director 2012-12-28
PETER O'REILLY
Director 2012-12-28
IRIS OAKES
Director 2012-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JOHN BIBB
Director 2016-01-21 2017-11-13
VIVIEN MARY CLARK
Director 2010-11-19 2014-06-11
ESME FLORENCE DAWSON
Company Secretary 2006-02-27 2010-11-19
WILLIAM BRIAN WEBSTER
Director 2004-01-26 2010-11-19
PHYLLIS HILDA BURGESS
Director 1992-03-06 2009-09-22
PHYLLIS HILDA BURGESS
Company Secretary 1991-08-01 2006-02-24
MICHAEL RAJ JAMES FOWLER
Director 1997-01-20 2004-01-26
KENNETH NEWHAM DEACON
Director 1991-08-01 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER O'REILLY HARGROVE PROPERTY MANAGEMENT LTD Director 2009-06-22 CURRENT 2009-06-22 Active

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
2023-12-15Termination of appointment of Stuart Charles Vincent on 2023-12-14
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH
2023-12-1428/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-01-07DIRECTOR APPOINTED DAVID FRANCIS BERNARD WEISZ
2022-12-15Appointment of Mr Stuart Charles Vincent as company secretary on 2022-12-14
2022-12-15AP03Appointment of Mr Stuart Charles Vincent as company secretary on 2022-12-14
2022-11-1128/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA28/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IRIS OAKES
2021-11-09AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2020-11-11AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-01EH03Elect to keep the company secretary residential address information on the public register
2020-07-01EH02Elect to keep the directors residential address information on the public register
2020-07-01EH01Elect to keep the directors register information on the public register
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAJ JAMES FOWLER
2019-10-11AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-11-27AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN BIBB
2017-11-07AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-09AAFULL ACCOUNTS MADE UP TO 28/09/16
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-07AP01DIRECTOR APPOINTED MR ADAM JOHN BIBB
2016-01-07AA28/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-12AA28/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-03CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM BRIAN WEBSTER on 2014-06-29
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN CLARK
2013-12-02AA28/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-25AP01DIRECTOR APPOINTED MICHAEL RAJ JAMES FOWLER
2013-01-25AP01DIRECTOR APPOINTED IRIS OAKES
2013-01-25AP01DIRECTOR APPOINTED MR PETER O'REILLY
2012-11-20AA28/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-03AR0130/06/12 ANNUAL RETURN FULL LIST
2011-11-01AA28/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-05AR0130/06/11 FULL LIST
2011-07-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY ESME DAWSON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBSTER
2011-01-20AP03SECRETARY APPOINTED WILLIAM BRIAN WEBSTER
2011-01-20AP01DIRECTOR APPOINTED VIVIEN MARY CLARK
2010-10-26AA28/09/10 TOTAL EXEMPTION FULL
2010-07-06AR0130/06/10 FULL LIST
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN WEBSTER / 01/10/2009
2009-10-16AP01DIRECTOR APPOINTED ESME FLORENCE DAWSON
2009-10-16AA28/09/09 TOTAL EXEMPTION FULL
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR PHYLLIS BURGESS
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE
2008-10-28AA28/09/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/07
2007-07-19363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06
2006-07-06363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05
2005-07-19363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/04
2004-07-09363aRETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288bDIRECTOR RESIGNED
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03
2003-07-12363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/02
2002-07-21363aRETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/01
2001-07-06363aRETURN MADE UP TO 30/06/01; CHANGE OF MEMBERS
2001-04-18287REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 2 ST MARYS COURT ST MARYS CLOSE LITTLEHAMPTON WEST SUSSEX BN17 5QD
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/00
2000-07-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 28/09/99
1999-07-08363sRETURN MADE UP TO 30/06/99; CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 28/09/98
1998-10-27287REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE
1998-07-22363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 28/09/97
1997-07-25288bDIRECTOR RESIGNED
1997-07-25363sRETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS
1997-02-21288aNEW DIRECTOR APPOINTED
1996-11-28AAFULL ACCOUNTS MADE UP TO 28/09/96
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 COURT (LITTLEHAMPTON) MANAGEMENT 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 COURT (LITTLEHAMPTON) MANAGEMENT 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 COURT (LITTLEHAMPTON) MANAGEMENT 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
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2018-09-28
Annual Accounts
2018-09-28
Annual Accounts
2018-09-28
Annual Accounts
2018-09-28
Annual Accounts
2018-09-28
Annual Accounts
2018-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 COURT (LITTLEHAMPTON) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ST. MARY'S COURT (LITTLEHAMPTON) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MARY'S COURT (LITTLEHAMPTON) MANAGEMENT LIMITED
Trademarks
We have not found any records of ST. MARY'S COURT (LITTLEHAMPTON) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MARY'S COURT (LITTLEHAMPTON) MANAGEMENT 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 COURT (LITTLEHAMPTON) MANAGEMENT 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 COURT (LITTLEHAMPTON) MANAGEMENT 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 COURT (LITTLEHAMPTON) MANAGEMENT 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 COURT (LITTLEHAMPTON) MANAGEMENT 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.