Background WavePink WaveYellow Wave

ST.MILDRED'S COURT LIMITED (00502158)

ST.MILDRED'S COURT LIMITED (00502158) is an active UK company. incorporated on 8 December 1951. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST.MILDRED'S COURT LIMITED has been registered for 74 years. Current directors include KAYE, Joel Daniel.

Company Number
00502158
Status
active
Type
ltd
Incorporated
8 December 1951
Age
74 years
Address
Lower Ground Floor, London, W1T 6BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAYE, Joel Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.MILDRED'S COURT LIMITED

ST.MILDRED'S COURT LIMITED is an active company incorporated on 8 December 1951 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST.MILDRED'S COURT LIMITED was registered 74 years ago.(SIC: 68209)

Status

active

Active since 74 years ago

Company No

00502158

LTD Company

Age

74 Years

Incorporated 8 December 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Lower Ground Floor 24 Conway Street London, W1T 6BG,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

KAYE, Margeret Anne

Active
Sandor Lodge, LondonSW13 9EX
Secretary
Appointed 15 Dec 2000

KAYE, Joel Daniel

Active
Castelnau, LondonSW13 9EX
Born December 1950
Director
Appointed N/A

KAYE, Beatrice

Resigned
56 Castlenau, LondonSW13 9EX
Secretary
Appointed N/A
Resigned 17 Nov 2000

KAYE, Beatrice

Resigned
56 Castlenau, LondonSW13 9EX
Born November 1913
Director
Appointed N/A
Resigned 17 Nov 2000

Persons with significant control

1

Mr Joel Daniel Kaye

Active
Castenau, LondonSW13 9RT
Born December 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
10 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
287Change of Registered Office
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
3 October 1997
363aAnnual Return
Legacy
3 October 1997
288cChange of Particulars
Legacy
21 November 1996
363aAnnual Return
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
20 October 1995
363x363x
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
26 September 1994
363x363x
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
19 October 1993
363x363x
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363x363x
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
28 October 1991
287Change of Registered Office
Legacy
28 October 1991
363x363x
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
2 March 1989
363363
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87