Background WavePink WaveYellow Wave

ST MARTIN'S HOUSE (SOUTHSEA) MANAGEMENT LIMITED (00797945)

ST MARTIN'S HOUSE (SOUTHSEA) MANAGEMENT LIMITED (00797945) is an active UK company. incorporated on 24 March 1964. with registered office in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ST MARTIN'S HOUSE (SOUTHSEA) MANAGEMENT LIMITED has been registered for 62 years. Current directors include BIRBECK, Andrew Michael, CHANNER, Darren Spencer, GRAENEY, Robert Nicholas and 2 others.

Company Number
00797945
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 1964
Age
62 years
Address
C/O Ency Printware Court, Portsmouth, PO5 1DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BIRBECK, Andrew Michael, CHANNER, Darren Spencer, GRAENEY, Robert Nicholas, HARRIS, Claire Anne, PLATT, Susan Kathleen
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARTIN'S HOUSE (SOUTHSEA) MANAGEMENT LIMITED

ST MARTIN'S HOUSE (SOUTHSEA) MANAGEMENT LIMITED is an active company incorporated on 24 March 1964 with the registered office located in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ST MARTIN'S HOUSE (SOUTHSEA) MANAGEMENT LIMITED was registered 62 years ago.(SIC: 55900)

Status

active

Active since 62 years ago

Company No

00797945

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 24 March 1964

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Ency Printware Court Cumberland Business Centre Portsmouth, PO5 1DS,

Previous Addresses

67 Osborne Road Southsea Portsmouth Hants PO5 3LS
From: 24 March 1964To: 12 November 2025
Timeline

22 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Mar 64
Director Left
Sept 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 19
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Apr 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DACK, Peter Simon

Active
SouthseaPO5 3LS
Secretary
Appointed 12 Nov 2025

PROPERTY MANAGEMENT, Dack

Active
Printware Court, PortsmouthPO5 1DS
Secretary
Appointed 23 Jun 2025

BIRBECK, Andrew Michael

Active
Printware Court, PortsmouthPO5 1DS
Born October 1962
Director
Appointed 21 Jun 2019

CHANNER, Darren Spencer

Active
Printware Court, PortsmouthPO5 1DS
Born May 1967
Director
Appointed 20 Feb 2026

GRAENEY, Robert Nicholas

Active
Printware Court, PortsmouthPO5 1DS
Born July 1958
Director
Appointed 20 Feb 2026

HARRIS, Claire Anne

Active
Printware Court, PortsmouthPO5 1DS
Born December 1975
Director
Appointed 01 Mar 2026

PLATT, Susan Kathleen

Active
Printware Court, PortsmouthPO5 1DS
Born October 1952
Director
Appointed 14 Jul 2022

DAPRE, Edmund Vincent

Resigned
67 Osborne Road, PortsmouthPO5 3LS
Secretary
Appointed 19 Jul 2002
Resigned 13 Jun 2025

DENNEY, Marion Anne

Resigned
7 Saint Martins House, SouthseaPO5 2EZ
Secretary
Appointed 16 Jun 2001
Resigned 04 Mar 2002

FABER, John Patrick

Resigned
11 St Martins House, SouthseaPO5 2EZ
Secretary
Appointed N/A
Resigned 29 Jul 1994

WRANGHAM, Christina Mary Rose

Resigned
25 St Martins House, SouthseaPO5 2EZ
Secretary
Appointed 29 Jul 1994
Resigned 01 Jun 2001

LANSDOWNE SECRETARIES LIMITED

Resigned
Printware Court, PortsmouthPO5 1DS
Corporate secretary
Appointed 12 Nov 2025
Resigned 12 Nov 2025

BIRCH, Martin

Resigned
11 Saint Martins House, SouthseaPO5 2EZ
Born April 1965
Director
Appointed 30 Jun 1999
Resigned 01 Feb 2001

BOYDEN, Barrie Alfred

Resigned
9 St Martins House, SouthseaPO5 2EZ
Born November 1943
Director
Appointed N/A
Resigned 29 Jun 1992

BOYDEN, Faye Vivienne

Resigned
Clarence Parade, SouthseaPO5 2EZ
Born July 1946
Director
Appointed 15 Jun 2015
Resigned 04 Jul 2023

BROOKES, John Neville

Resigned
Hillside, FarehamPO16 8TD
Born April 1933
Director
Appointed 24 May 2002
Resigned 20 May 2005

CHATT-COLLINS, Rosemaria Evelyn

Resigned
67 Osborne Road, PortsmouthPO5 3LS
Born April 1949
Director
Appointed 11 Jul 2023
Resigned 16 Sept 2025

CHIPPENDALE, Norman George

Resigned
4 St Martins House, SouthseaPO5 2EZ
Born January 1936
Director
Appointed N/A
Resigned 04 Jul 2001

COBBS, John

Resigned
35 St Martins House, SouthseaPO5 2EZ
Born April 1929
Director
Appointed 28 May 2000
Resigned 24 May 2002

DAPRE, Edmund Vincent

Resigned
Printware Court, PortsmouthPO5 1DS
Born October 1945
Director
Appointed 24 May 2002
Resigned 12 Nov 2025

DENNEY, Marion Anne

Resigned
7 Saint Martins House, SouthseaPO5 2EZ
Born October 1937
Director
Appointed 16 Jun 2001
Resigned 04 Mar 2002

EATON, Robert Douglas, Dr

Resigned
14 St Martins House, SouthseaPO5 2EZ
Born October 1933
Director
Appointed N/A
Resigned 30 May 2003

FIELD, Mark Bradley

Resigned
St Martin's House, SouthseaPO5 2EZ
Born March 1962
Director
Appointed 14 Aug 2012
Resigned 01 Aug 2014

FIELDER, Simon Peter

Resigned
9 Hurtmore Chase, GodalmingGU7 2RT
Born April 1950
Director
Appointed 24 May 2002
Resigned 04 Jul 2023

GRIST, Cynthia Margaret

Resigned
32 Saint Martins House, SouthseaPO5 2EZ
Born May 1935
Director
Appointed 28 May 2000
Resigned 24 May 2002

GUNN, Peter

Resigned
218 Botley Road, OxfordOX2 0HW
Born September 1952
Director
Appointed 28 May 2004
Resigned 04 Dec 2006

HARRIS, Claire Anne

Resigned
Printware Court, PortsmouthPO5 1DS
Born December 1975
Director
Appointed 21 Aug 2012
Resigned 12 Nov 2025

HARRIS, Katharine Elizabeth

Resigned
St Martin's House, SouthseaPO5 2EZ
Born August 1975
Director
Appointed 13 Aug 2012
Resigned 07 Oct 2014

HUNTER, Daphne Maureen

Resigned
8 St Martins House, PortsmouthPO5 2EZ
Born August 1935
Director
Appointed 29 May 1998
Resigned 01 Jun 2001

LEIGHTON, John

Resigned
67 Osborne Road, PortsmouthPO5 3LS
Born November 1945
Director
Appointed 13 Oct 2014
Resigned 04 Jul 2023

MAC PHERSON, Sarah Smith

Resigned
21 St Martins House, SouthseaPO5 2EZ
Born February 1927
Director
Appointed N/A
Resigned 29 Jun 1992

MARSH, George Owen

Resigned
33 Saint Martins House, SouthseaPO5 2EZ
Born August 1946
Director
Appointed 24 May 2002
Resigned 20 May 2005

MEADEN, Anthony Thomas

Resigned
29 Wattleton Road, BeaconsfieldHP9 1SD
Born October 1939
Director
Appointed 25 Oct 2004
Resigned 15 Aug 2012

TAYLOR, Ronald Edward

Resigned
31 Saint Martins House, SouthseaPO5 2EZ
Born July 1915
Director
Appointed 01 Jun 2001
Resigned 24 May 2002

THOMPSON, Alan Ivor

Resigned
17 St Martins House, SouthseaPO5 2EZ
Born June 1923
Director
Appointed 29 Jun 1992
Resigned 01 Jun 2001
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
1 July 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
353353
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
21 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
15 April 1988
288288
Legacy
15 April 1988
288288
Legacy
15 April 1988
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Legacy
2 April 1987
288288
Legacy
17 February 1987
363363
Legacy
17 February 1987
288288
Legacy
17 February 1987
288288
Legacy
17 February 1987
288288
Legacy
17 February 1987
288288
Legacy
17 February 1987
288288
Legacy
17 February 1987
288288
Legacy
17 February 1987
288288
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Incorporation Company
24 March 1964
NEWINCIncorporation