Background WavePink WaveYellow Wave

ST. MAUR LIMITED (02792532)

ST. MAUR LIMITED (02792532) is an active UK company. incorporated on 22 February 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. MAUR LIMITED has been registered for 33 years. Current directors include BRADFORD, Gregory Reese, HOFMEYR, David Reitz, KITCHENER, Tristan.

Company Number
02792532
Status
active
Type
ltd
Incorporated
22 February 1993
Age
33 years
Address
Top Floor Flat, London, SW6 4DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADFORD, Gregory Reese, HOFMEYR, David Reitz, KITCHENER, Tristan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MAUR LIMITED

ST. MAUR LIMITED is an active company incorporated on 22 February 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. MAUR LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02792532

LTD Company

Age

33 Years

Incorporated 22 February 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Top Floor Flat 61 St Maur Road London, SW6 4DR,

Previous Addresses

5 Roehampton Gate London SW15 5JR United Kingdom
From: 7 September 2011To: 18 April 2012
227a Fulham Palace Road London SW6 6UB United Kingdom
From: 9 June 2011To: 7 September 2011
17a Theatre Street London SW11 5ND
From: 5 January 2010To: 9 June 2011
61 St. Maur Road Fulham London SW6 4DR
From: 22 February 1993To: 5 January 2010
Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
May 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
New Owner
Feb 23
New Owner
Feb 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BRADFORD, Gregory Reese

Active
Richmond Hill, RichmondTW10 6RJ
Born December 1948
Director
Appointed 12 Dec 2002

HOFMEYR, David Reitz

Active
61 St Maur Road, LondonSW6 4DR
Born June 1972
Director
Appointed 06 Nov 2018

KITCHENER, Tristan

Active
32 Park Road, Melbourne
Born January 1973
Director
Appointed 15 Jul 2000

LASHBROOK, Richard Edward

Resigned
61 St Maur Road, LondonSW6 4DR
Secretary
Appointed 22 Feb 1993
Resigned 01 Mar 1995

LERCHE, Kathryn Ann

Resigned
61c St Maur Road, LondonSW6 4DR
Secretary
Appointed 03 Dec 1996
Resigned 19 May 2006

LOWE, Katherine Sara

Resigned
First Floor Flat 61 St Maur Road, LondonSW6 4DR
Secretary
Appointed 01 Mar 1995
Resigned 03 Dec 1996

MCKENNA, Shaun John

Resigned
Denham Street, SydneyNSW 2010
Secretary
Appointed 19 May 2006
Resigned 15 May 2012

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 22 Feb 1993
Resigned 22 Feb 1993

BALDWIN, Joan

Resigned
40 Lockers Park Lane, Hemel HempsteadHP1 1TJ
Born July 1944
Director
Appointed 17 May 2000
Resigned 12 Dec 2002

DARE, Pennie Jayne

Resigned
61 St Maur Road, LondonSW6 4DR
Born October 1968
Director
Appointed 28 Feb 1993
Resigned 13 Jan 1998

HOFMEYR, Michael Reitz

Resigned
32 Onslow Square, LondonSW7 3NS
Born February 1942
Director
Appointed 03 Apr 2013
Resigned 06 Nov 2018

KENNEDY, Ruth Anne Francis

Resigned
108 Warriner Gardens, LondonSW11
Born February 1965
Director
Appointed 22 Feb 1993
Resigned 04 Aug 1994

KITCHENER, Justin

Resigned
61 St Maur Road, LondonSW6 4DR
Born January 1973
Director
Appointed 13 Jan 1998
Resigned 15 Jul 2000

LASHBROOK, Richard Edward

Resigned
61 St Maur Road, LondonSW6 4DR
Born December 1960
Director
Appointed 22 Feb 1993
Resigned 01 Mar 1995

LOWE, Katherine Sara

Resigned
First Floor Flat 61 St Maur Road, LondonSW6 4DR
Born August 1965
Director
Appointed 01 Mar 1995
Resigned 03 Dec 1996

ROBB, Charlotte Joanne Helen

Resigned
61 St Maur Road, LondonSW6 4DR
Born September 1978
Director
Appointed 15 May 2012
Resigned 28 Feb 2013

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 22 Feb 1993
Resigned 22 Feb 1993

Persons with significant control

4

David Reitz Hofmeyr

Active
61 St Maur Road, LondonSW6 4DR
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018

Tristan Kitchener

Active
Park Road, Melbourne
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Justan Kitchener

Active
61 St Maur Road, LondonSW6 4DR
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gregory Reese Bradford

Active
Richmond Hill, RichmondTW10 6RJ
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
19 September 2007
288cChange of Particulars
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
12 July 2003
363aAnnual Return
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
20 March 2001
363aAnnual Return
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1998
AAAnnual Accounts
Legacy
16 April 1998
363aAnnual Return
Legacy
16 April 1998
363(353)363(353)
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 November 1997
AAAnnual Accounts
Legacy
9 April 1997
363aAnnual Return
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 1996
AAAnnual Accounts
Legacy
28 April 1996
363aAnnual Return
Legacy
28 April 1996
353353
Accounts With Accounts Type Dormant
6 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 April 1995
AAAnnual Accounts
Resolution
10 April 1995
RESOLUTIONSResolutions
Legacy
6 March 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
14 October 1994
288288
Legacy
22 August 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
88(2)R88(2)R
Legacy
20 April 1994
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Incorporation Company
22 February 1993
NEWINCIncorporation