Background WavePink WaveYellow Wave

ST. ELMO HOUSE MANAGEMENT COMPANY LIMITED (02385146)

ST. ELMO HOUSE MANAGEMENT COMPANY LIMITED (02385146) is an active UK company. incorporated on 17 May 1989. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST. ELMO HOUSE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include ATKINS, David John, FRAMPTON, Mark Jonathan, STUART, James Blackwood.

Company Number
02385146
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 1989
Age
36 years
Address
C/O Morgan Accountants Ltd Unit 2, Duke St Court, Kingsbridge, TQ7 1HX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATKINS, David John, FRAMPTON, Mark Jonathan, STUART, James Blackwood
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ELMO HOUSE MANAGEMENT COMPANY LIMITED

ST. ELMO HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 1989 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST. ELMO HOUSE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02385146

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 17 May 1989

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 10 November 2025 (5 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SHARESMART PROPERTY MANAGEMENT LIMITED
From: 17 May 1989To: 23 August 1989
Contact
Address

C/O Morgan Accountants Ltd Unit 2, Duke St Court Bridge Street Kingsbridge, TQ7 1HX,

Previous Addresses

Duke Court Bridge Street Kingsbridge Devon TQ7 1HX England
From: 13 September 2018To: 5 February 2026
Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX
From: 11 August 2014To: 13 September 2018
89 Fore Street Kingsbridge Devon TQ7 1AB
From: 2 July 2010To: 11 August 2014
Michael Locke & Co Ltd 89 Fore Street Kingsbridge Devon TQ7 1AB
From: 17 May 1989To: 2 July 2010
Timeline

21 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Jan 15
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

LEADBETTER, Laurence John

Active
Fore Street, KingsbridgeTQ7 1BG
Secretary
Appointed 04 Sept 2017

ATKINS, David John

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born April 1966
Director
Appointed 15 Jun 2022

FRAMPTON, Mark Jonathan

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born June 1969
Director
Appointed 15 Jul 2018

STUART, James Blackwood

Active
Unit 2, Duke St Court, KingsbridgeTQ7 1HX
Born January 1966
Director
Appointed 29 Jul 2024

PAYNE, Barrie William Arthur

Resigned
22 Balmoral Close, LichfieldWS14 9SP
Secretary
Appointed N/A
Resigned 10 Mar 1994

SARGENT, Martyn Michael

Resigned
123 Melton Road, NottinghamNG2 6FG
Secretary
Appointed 10 Mar 1994
Resigned 31 Mar 1994

TURTON, Richard George Wade

Resigned
Cotliss, SalcombeTQ8 8HQ
Secretary
Appointed 01 Apr 1994
Resigned 04 Sept 2017

ARBON, Dennis Charles

Resigned
Penmorva Bar Road, FalmouthTR11 5LE
Born March 1932
Director
Appointed 17 Sept 1994
Resigned 01 Jun 2003

BLINKHORN, Betty Joan

Resigned
10 St Elmo Court, SalcombeTQ8 8JP
Born January 1917
Director
Appointed 09 Sept 2000
Resigned 18 Oct 2004

BOWLEY, Martin Richard

Resigned
Ferry House 38 Ferry Road, LondonSW13 9PW
Born March 1955
Director
Appointed 01 Sept 2001
Resigned 26 Aug 2004

BURTON, Ian Jeremy

Resigned
Bushby House 53 Main Street, LeicesterLE7 9PL
Born September 1943
Director
Appointed 04 Aug 2003
Resigned 31 Mar 2012

BURY, Joan Frances

Resigned
Manor Farm, AylesburyHP18 9HJ
Born February 1931
Director
Appointed 04 Aug 2003
Resigned 13 Aug 2013

FORTESCUE, James Baron

Resigned
16 Saint Elmo Court, SalcombeTQ8 8JP
Born June 1934
Director
Appointed 01 Apr 1999
Resigned 31 Oct 2000

GILBERT, Roger Neil

Resigned
16 The Chenies, OrpingtonBR6 0ED
Born November 1944
Director
Appointed 01 Apr 1994
Resigned 24 Feb 1997

HAGUE, Timothy David

Resigned
Floxcombe House 15 Foxcombe Lane, TemplecombeBA8 0DS
Born May 1965
Director
Appointed 24 Aug 2005
Resigned 01 May 2006

HILL, Peter Arthur

Resigned
78 Sheephouse Road, MaidenheadSL6 8HP
Born April 1944
Director
Appointed 26 Aug 2004
Resigned 01 Aug 2010

JENKINS, Elizabeth Mary

Resigned
Uplands Lodge 17 Downs Road, EpsomKT18 5JF
Born December 1936
Director
Appointed 26 Aug 2004
Resigned 15 Aug 2012

LANKESTER, Philip Kynvin

Resigned
17 St Elmo Court, SalcombeTQ8 8JP
Born February 1915
Director
Appointed 01 Mar 1994
Resigned 19 Jul 1999

MASON, David Anthony

Resigned
Bridge Street, KingsbridgeTQ7 1HX
Born April 1943
Director
Appointed 10 Aug 2018
Resigned 01 Nov 2022

MAUGHAN, Derek

Resigned
18 Skylark Rise, PlymouthPL6 7SN
Born March 1937
Director
Appointed N/A
Resigned 29 May 1992

MCPHEE, Helen Patricia Sheina

Resigned
Bridge Street, KingsbridgeTQ7 1HX
Born October 1964
Director
Appointed 17 Aug 2012
Resigned 15 Aug 2018

MORLEY, Christopher John

Resigned
Bridge Street, KingsbridgeTQ7 1HX
Born January 1957
Director
Appointed 14 Aug 2013
Resigned 15 Sept 2022

OWEN, Kenneth

Resigned
83 Cranmer Court, LondonSW3 3HH
Born June 1935
Director
Appointed 04 Aug 2003
Resigned 09 Dec 2003

PERKINS, David John

Resigned
Bowling Mead Cottage, CotteredSG9 9QJ
Born February 1962
Director
Appointed 16 Nov 2004
Resigned 01 Nov 2013

SARGENT, Martyn Michael

Resigned
123 Melton Road, NottinghamNG2 6FG
Born November 1949
Director
Appointed N/A
Resigned 01 Mar 1994

TONKINSON, Gordon William

Resigned
11 Barker Road, Sutton ColdfieldB74 2NY
Born May 1944
Director
Appointed 21 Aug 2009
Resigned 01 Aug 2018

TONKS, Carol Anne

Resigned
Greenhill Road, Sutton ColdfieldB72 1DS
Born June 1951
Director
Appointed 21 Aug 2009
Resigned 15 Aug 2012

TURNER, Stephen Roger

Resigned
5 Walsall Road, Sutton ColdfieldB74 4ND
Born September 1951
Director
Appointed 29 Jun 1992
Resigned 01 Mar 1994

WESSEL, Dora Elizabeth

Resigned
12 St Elmo Court, SalcombeTQ8 8JP
Born October 1916
Director
Appointed 01 Mar 1996
Resigned 01 Jun 2003

WHITE, Susan Catherine

Resigned
Japonica House, AshbourneDE6 1QL
Born August 1946
Director
Appointed 09 Sept 2000
Resigned 31 Aug 2002

WINTERTON, Andrew James

Resigned
Bridge Street, KingsbridgeTQ7 1HX
Born November 1964
Director
Appointed 14 Aug 2013
Resigned 09 Jan 2015

WOODS, Geoffrey David

Resigned
Fore Street, KingsbridgeTQ7 1AB
Born April 1948
Director
Appointed 20 Aug 2010
Resigned 14 Aug 2013
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Miscellaneous
1 May 1997
MISCMISC
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
23 September 1996
363b363b
Legacy
23 July 1996
363b363b
Legacy
23 July 1996
363(353)363(353)
Legacy
25 June 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
287Change of Registered Office
Legacy
21 March 1996
288288
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
29 March 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Legacy
20 July 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
28 April 1992
363b363b
Legacy
8 November 1991
287Change of Registered Office
Resolution
20 September 1991
RESOLUTIONSResolutions
Legacy
20 September 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 1991
AAAnnual Accounts
Resolution
27 March 1991
RESOLUTIONSResolutions
Legacy
28 February 1990
288288
Memorandum Articles
29 January 1990
MEM/ARTSMEM/ARTS
Legacy
29 January 1990
363363
Legacy
4 January 1990
288288
Memorandum Articles
11 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 1989
RESOLUTIONSResolutions
Legacy
21 August 1989
288288
Legacy
21 August 1989
287Change of Registered Office
Legacy
21 August 1989
288288
Incorporation Company
17 May 1989
NEWINCIncorporation