Background WavePink WaveYellow Wave

ST. MARY'S RESIDENTS MANAGEMENT COMPANY LIMITED (02244210)

ST. MARY'S RESIDENTS MANAGEMENT COMPANY LIMITED (02244210) is an active UK company. incorporated on 14 April 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ST. MARY'S RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include PERRY, Sandra Mary, WADE, Tania Michele.

Company Number
02244210
Status
active
Type
ltd
Incorporated
14 April 1988
Age
37 years
Address
Flat 9, Windsor Court, London, SW11 3LA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
PERRY, Sandra Mary, WADE, Tania Michele
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARY'S RESIDENTS MANAGEMENT COMPANY LIMITED

ST. MARY'S RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 April 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ST. MARY'S RESIDENTS MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 94990)

Status

active

Active since 37 years ago

Company No

02244210

LTD Company

Age

37 Years

Incorporated 14 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 October 2025 (6 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SLOTLEVEL PROPERTY MANAGEMENT LIMITED
From: 14 April 1988To: 2 September 1988
Contact
Address

Flat 9, Windsor Court Vicarage Crescent London, SW11 3LA,

Previous Addresses

Flat 12, Windsor Court Vicarage Crescent London SW11 3LA England
From: 3 August 2016To: 12 December 2022
9 Windsor Court Vicarage Crescent London SW11 3LA
From: 10 February 2015To: 3 August 2016
13 Windsor Court Vicarage Crescent London SW11 3LA
From: 14 April 1988To: 10 February 2015
Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Funding Round
Oct 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 14
Director Left
May 15
Director Joined
Jun 16
Director Left
Dec 22
Director Left
Sept 23
Director Joined
Jul 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

PERRY, Sandra Mary

Active
Vicarage Crescent, LondonSW11 3LA
Born April 1969
Director
Appointed 17 Jul 2024

WADE, Tania Michele

Active
Vicarage Crescent, LondonSW11 3LA
Born February 1965
Director
Appointed 19 Dec 2014

ARMSTRONG, John Stanley

Resigned
13 Windsor Court, LondonSW11 3LA
Secretary
Appointed N/A
Resigned 22 May 2000

DE CANDOLE, Nicholas Simon Vully

Resigned
The Old Nursery, ChichesterPO20 8QG
Secretary
Appointed 10 Apr 2000
Resigned 20 Aug 2002

LAWS, Simon James

Resigned
13 Windsor Court, LondonSW11 3LA
Secretary
Appointed 01 Mar 2003
Resigned 19 Feb 2015

TAYLOR, James Oliver

Resigned
Vicarage Crescent, LondonSW11 3LA
Secretary
Appointed 02 Sept 2017
Resigned 18 Sept 2023

WADE, Tania Michele

Resigned
Vicarage Crescent, BatterseaSW11 3LA
Secretary
Appointed 19 Feb 2015
Resigned 02 Sept 2017

ARMSTRONG, John Stanley

Resigned
13 Windsor Court, LondonSW11 3LA
Born March 1961
Director
Appointed N/A
Resigned 22 May 2000

BEST, Johnathen

Resigned
14 Windsor Court, BatterseaSW11 3LA
Born October 1973
Director
Appointed 26 Jun 2000
Resigned 01 Mar 2003

CAHN, Albert, Sir

Resigned
9 Windsor Court, LondonSW11 3LA
Born June 1924
Director
Appointed N/A
Resigned 22 Oct 2001

CAHN, Edward John

Resigned
55 Kyrle Road, LondonSW11 6BB
Born July 1959
Director
Appointed N/A
Resigned 25 May 2000

CAHN, Malka, Lady

Resigned
14 Windsor Court, LondonSW11 3LA
Born June 1925
Director
Appointed N/A
Resigned 25 May 2000

CHETWYND, Sarah

Resigned
4 Windsor Court, LondonSW11 3LA
Born October 1967
Director
Appointed 29 Nov 1997
Resigned 06 Jun 1999

DE CANDOLE, Nicholas Simon Vully

Resigned
The Old Nursery, ChichesterPO20 8QG
Born April 1969
Director
Appointed 10 Apr 2000
Resigned 30 Oct 2001

DEAN, Daniel

Resigned
6 Windsor Court, LondonSW11 3LA
Born July 1960
Director
Appointed 02 Oct 2000
Resigned 01 Feb 2006

FREUD, Tom Luke

Resigned
Vicarage Crescent, LondonSW11 3LA
Born July 1973
Director
Appointed 12 Sept 2012
Resigned 30 Nov 2022

HUGHES, Mark Alexander, Dr

Resigned
12 Windsor Court, LondonSW11 3LA
Born June 1970
Director
Appointed 08 Jul 1999
Resigned 09 Feb 2013

KIRWIN, Matthew Graeme Brett

Resigned
5 Windsor Court, LondonSW11 3LA
Born March 1967
Director
Appointed 04 Dec 1997
Resigned 01 Mar 2003

LAWS, Simon James

Resigned
Vicarage Crescent, LondonSW11 3LA
Born October 1960
Director
Appointed 28 Aug 2012
Resigned 19 Feb 2015

PARTINGTON, Robin

Resigned
8 Windsor Court, LondonSW11 3LA
Born August 1963
Director
Appointed N/A
Resigned 10 Nov 1994

STRANGE, Donald Frederick

Resigned
28 Seymour Road, Kingston Upon ThamesKT1 4HW
Born August 1928
Director
Appointed N/A
Resigned 01 Nov 1998

TAYLOR, James Oliver

Resigned
Vicarage Crescent, LondonSW11 3LA
Born September 1976
Director
Appointed 01 Jun 2016
Resigned 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name Termination Date
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name Date
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Capital Allotment Shares
30 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
363b363b
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Gazette Notice Compulsory
6 August 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 August 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
287Change of Registered Office
Legacy
14 June 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Certificate Change Of Name Company
1 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
19 August 1988
288288
Legacy
19 August 1988
288288
Legacy
19 August 1988
287Change of Registered Office
Incorporation Company
14 April 1988
NEWINCIncorporation