Background WavePink WaveYellow Wave

ST. ERNEY'S PROPERTY COMPANY LIMITED (01484909)

ST. ERNEY'S PROPERTY COMPANY LIMITED (01484909) is an active UK company. incorporated on 12 March 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. ERNEY'S PROPERTY COMPANY LIMITED has been registered for 46 years. Current directors include CAWTHRA, Michael Geoffrey, Mr., ERIKSSON, Belinda Jane, FREEMAN, Benjamin Patrick and 2 others.

Company Number
01484909
Status
active
Type
ltd
Incorporated
12 March 1980
Age
46 years
Address
81a Wimbledon Hill Road, London, SW19 7QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAWTHRA, Michael Geoffrey, Mr., ERIKSSON, Belinda Jane, FREEMAN, Benjamin Patrick, HALL, Anthony Eric Finden, NIXON, Brenda Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ERNEY'S PROPERTY COMPANY LIMITED

ST. ERNEY'S PROPERTY COMPANY LIMITED is an active company incorporated on 12 March 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. ERNEY'S PROPERTY COMPANY LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01484909

LTD Company

Age

46 Years

Incorporated 12 March 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

81a Wimbledon Hill Road Wimbledon London, SW19 7QS,

Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
New Owner
Jul 17
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CAWTHRA, Michael Geoffrey, Mr.

Active
Beverley Lane, Kingston Upon ThamesKT2 7EE
Born April 1971
Director
Appointed 15 May 2025

ERIKSSON, Belinda Jane

Active
17a Church Road, LondonSW19 5DQ
Born December 1965
Director
Appointed 21 Feb 1994

FREEMAN, Benjamin Patrick

Active
Wimbledon Hill Road, LondonSW19 7QS
Born June 1960
Director
Appointed 27 Nov 2012

HALL, Anthony Eric Finden

Active
Wimbledon Hill Road, LondonSW19 7QS
Born December 1955
Director
Appointed 27 Nov 2012

NIXON, Brenda Margaret

Active
81a Wimbledon Hill Road, LondonSW19 7QS
Born December 1946
Director
Appointed N/A

EATON, Benjamin

Resigned
81b Wimbledon Hill Road, LondonSW19 7QS
Secretary
Appointed 25 Aug 2005
Resigned 03 Nov 2009

HAYWOOD, Andrea Lynne

Resigned
81 Wimbledon Hill Road, LondonSW19 7QS
Secretary
Appointed N/A
Resigned 26 Sept 1996

WOOD, David Gerald

Resigned
Am Kleff 4, 40699 Erkrath
Secretary
Appointed 26 Sept 1996
Resigned 19 Jul 2005

ASHLEY, David

Resigned
Flat 1 41 Queens Gate Terrace, LondonSW7 5PN
Born July 1968
Director
Appointed 11 Jan 1999
Resigned 31 Jan 2001

EATON, Benjamin

Resigned
81b Wimbledon Hill Road, LondonSW19 7QS
Born October 1969
Director
Appointed 17 Mar 2004
Resigned 03 Nov 2009

HAYWOOD, Andrea Lynne

Resigned
81 Wimbledon Hill Road, LondonSW19 7QS
Born April 1957
Director
Appointed N/A
Resigned 26 Sept 1996

NORTHOVER, Daniel

Resigned
Wimbledon Hill Road, LondonSW19 7QS
Born May 1973
Director
Appointed 27 Nov 2003
Resigned 27 Nov 2012

POOLE, Kerry Louise

Resigned
Faraday Road, LondonSW19 8PB
Born March 1983
Director
Appointed 01 Oct 2009
Resigned 05 Mar 2025

ROCK, John Daniel

Resigned
10 Stoddard Court, Sparks
Born October 1960
Director
Appointed N/A
Resigned 16 Mar 2004

SAUNT, Timothy Patrick

Resigned
81 Wimbledon Hill Road, LondonSW19 7QS
Born January 1957
Director
Appointed N/A
Resigned 26 Sept 1996

SIMS, Nigel Philip Benford

Resigned
Church Farm House, SouthamCV47 2XV
Born November 1962
Director
Appointed N/A
Resigned 07 Apr 1995

STEWART, Fiona Margaret

Resigned
83a Wimbledon Hill Road, LondonSW19 7QS
Born July 1961
Director
Appointed N/A
Resigned 07 Apr 1995

WILSON, Ian Robert

Resigned
83a Wimbledon Hill, LondonSW19 7QS
Born May 1968
Director
Appointed 11 Mar 2001
Resigned 24 Oct 2003

WOOD, David Gerald

Resigned
Mergelweg 32, Germany
Born July 1944
Director
Appointed 26 Sept 1996
Resigned 19 Jul 2005

WOOD, Maren Joanna

Resigned
81 Wimbledon Hill Road, LondonSW19 7QS
Born April 1974
Director
Appointed 26 Sept 1996
Resigned 19 Jul 2005

ZHENGBO, Tao Zhengbo

Resigned
81 Wimbledon Hill Road, LondonSW19 7QS
Born April 1970
Director
Appointed 25 Aug 2005
Resigned 27 Nov 2012

Persons with significant control

1

Mr Benjamin Patrick Freeman

Active
81a Wimbledon Hill Road, LondonSW19 7QS
Born June 1960

Nature of Control

Significant influence or control
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Change Person Director Company With Change Date
5 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Memorandum Articles
23 November 2009
MEM/ARTSMEM/ARTS
Resolution
23 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288cChange of Particulars
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
8 September 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
3 May 1989
288288
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
21 September 1988
288288
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
23 October 1987
288288
Legacy
22 October 1987
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
20 October 1987
288288
Legacy
20 October 1987
288288
Legacy
25 September 1987
288288
Legacy
22 September 1987
288288
Legacy
24 March 1987
363363
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
26 September 1986
287Change of Registered Office
Legacy
12 August 1986
363363