Background WavePink WaveYellow Wave

ST. MARTINS MANAGEMENT COMPANY LIMITED (02545034)

ST. MARTINS MANAGEMENT COMPANY LIMITED (02545034) is an active UK company. incorporated on 2 October 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. MARTINS MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BRUCE, David Andrew, COOK, Vicki Ann, GUIGNARD, Dominique and 3 others.

Company Number
02545034
Status
active
Type
ltd
Incorporated
2 October 1990
Age
35 years
Address
Flat 1 Endell Street, London, WC2H 9AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRUCE, David Andrew, COOK, Vicki Ann, GUIGNARD, Dominique, IRVING, Antoinette Allyson, MARC, Marcellin Marie Louis, MARTIN, Zoe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARTINS MANAGEMENT COMPANY LIMITED

ST. MARTINS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. MARTINS MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02545034

LTD Company

Age

35 Years

Incorporated 2 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Flat 1 Endell Street London, WC2H 9AJ,

Previous Addresses

8 st. Martins Close Flat 4 London NW1 0HR England
From: 3 December 2021To: 26 June 2024
Flat 2 8 st Martins Close Camden London NW1 0HR
From: 2 October 1990To: 3 December 2021
Timeline

21 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

MOTHER RESIDENTIAL LIMITED

Active
45 Endell Street, LondonWC2H 9AJ
Corporate secretary
Appointed 29 Mar 2024

BRUCE, David Andrew

Active
8 St. Martins Close, LondonNW1 0HR
Born April 1957
Director
Appointed 29 Mar 2024

COOK, Vicki Ann

Active
8 St. Martins Close, LondonNW1 0HR
Born April 1959
Director
Appointed 29 Mar 2024

GUIGNARD, Dominique

Active
52 Rue Joliot Curie, 66430 BompasFOREIGN
Born November 1949
Director
Appointed N/A

IRVING, Antoinette Allyson

Active
St. Martins Close, LondonNW1 0HR
Born January 1976
Director
Appointed 28 Feb 2019

MARC, Marcellin Marie Louis

Active
Floral Street, LondonWC2E 9DG
Born May 1973
Director
Appointed 30 Mar 2016

MARTIN, Zoe

Active
St. Martins Close, LondonNW1 0HR
Born March 1973
Director
Appointed 03 Dec 2021

BRANDEIS, Rosemary

Resigned
Flat 2, LondonNW1 0HR
Secretary
Appointed 29 Nov 2003
Resigned 03 Dec 2021

CHADWICK, Nicolas John

Resigned
8 St Martins Alms House, LondonNW1 0BD
Secretary
Appointed N/A
Resigned 12 Oct 1993

GUIGNARD, Dominique

Resigned
52 Rue Joliot Curie, 66430 BompasFOREIGN
Secretary
Appointed 12 Oct 1993
Resigned 01 Jan 2006

ST MART, Georgina Lucy, Dr

Resigned
St. Martins Close, LondonNW1 0HR
Secretary
Appointed 03 Dec 2021
Resigned 28 Mar 2024

BARLEY, Peter

Resigned
Kevin Street, Dublin 8
Born December 1969
Director
Appointed N/A
Resigned 30 Mar 2016

BATES, Gillian Patricia

Resigned
Flat 2 8 St Martins Close, LondonNW1 0HR
Born May 1956
Director
Appointed 18 Dec 1995
Resigned 29 Nov 2003

BIDDER, Nicola

Resigned
Flat 4, LondonNW1 0HR
Born September 1975
Director
Appointed 01 Feb 2004
Resigned 01 Dec 2006

BRANDEIS, Rosemary

Resigned
Flat 2, LondonNW1 0HR
Born June 1965
Director
Appointed 29 Nov 2003
Resigned 03 Dec 2021

COWLS, Nicholas

Resigned
Flat 2, CamdenNW1 0HR
Born October 1964
Director
Appointed N/A
Resigned 18 Dec 1995

DANDO, Ralph

Resigned
8 St Martins Close, LondonNW1 0HR
Born September 1965
Director
Appointed N/A
Resigned 17 Jun 1994

DARLEY, Julian

Resigned
Cherry Trees 18 Long Grove, BeaconsfieldHP9 2YW
Born August 1958
Director
Appointed N/A
Resigned 28 Sept 1995

FAULKNER, Jill Francesca

Resigned
Chetwynd Road, LondonNW5 1DD
Born January 1958
Director
Appointed 30 Jun 2014
Resigned 28 Feb 2019

MILEHAM, Margery

Resigned
2 St Martins Alms Houses, LondonNW1
Born December 1924
Director
Appointed N/A
Resigned 30 Jun 2014

MILLIGAN, Keith

Resigned
B6 Hebe Villas, Sai Kung
Born June 1943
Director
Appointed 28 Sept 1995
Resigned 01 Feb 2004

PONTIGGIA, Chiara

Resigned
St. Martins Close, LondonNW1 0HR
Born January 1975
Director
Appointed 18 Sept 2013
Resigned 12 Feb 2016

ROTOLI, Marco

Resigned
St. Martins Close, LondonNW1 0HR
Born March 1974
Director
Appointed 18 Sept 2013
Resigned 12 Feb 2016

SHEPHERD, Teresa

Resigned
8 St Martins Close, LondonNW1 0HR
Born September 1941
Director
Appointed N/A
Resigned 12 Oct 1993

ST MART, Georgina, Dr

Resigned
St. Martins Close, LondonNW1 0HR
Born June 1988
Director
Appointed 06 Oct 2021
Resigned 28 Mar 2024

ST MART, Jean-Pierre Beranger

Resigned
St. Martins Close, LondonNW1 0HR
Born January 1982
Director
Appointed 12 Feb 2016
Resigned 28 Mar 2024

SYKES, Ruth

Resigned
Flat3 8 St Martins Close, LondonNW1 0HR
Born September 1965
Director
Appointed N/A
Resigned 17 Jun 1994

ZEGERMANN, Alexis

Resigned
8 St Martin's Close, LondonNW1 0HR
Born December 1975
Director
Appointed 01 Dec 2006
Resigned 18 Sept 2013

Persons with significant control

1

Mr Dominique Guignard

Active
Rue Joliet Curie, Bompas66430
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

123

Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type
30 May 2014
RP04RP04
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288cChange of Particulars
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
16 November 1993
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
14 November 1990
288288
Legacy
14 November 1990
287Change of Registered Office
Resolution
14 November 1990
RESOLUTIONSResolutions
Incorporation Company
2 October 1990
NEWINCIncorporation