Background WavePink WaveYellow Wave

ST LUKE'S (GUILDFORD) MANAGEMENT LIMITED (03059422)

ST LUKE'S (GUILDFORD) MANAGEMENT LIMITED (03059422) is an active UK company. incorporated on 22 May 1995. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. ST LUKE'S (GUILDFORD) MANAGEMENT LIMITED has been registered for 30 years. Current directors include FIRTH, Barbara Ann, FOUNTAIN, Madeleine, SPEED, Amanda Jane.

Company Number
03059422
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 1995
Age
30 years
Address
4a Quarry Street, Guildford, GU1 3TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIRTH, Barbara Ann, FOUNTAIN, Madeleine, SPEED, Amanda Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LUKE'S (GUILDFORD) MANAGEMENT LIMITED

ST LUKE'S (GUILDFORD) MANAGEMENT LIMITED is an active company incorporated on 22 May 1995 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST LUKE'S (GUILDFORD) MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03059422

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 22 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

4a Quarry Street Guildford, GU1 3TY,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 21 March 2019To: 28 July 2021
4 Church Street Godalming GU7 1EH England
From: 26 April 2018To: 21 March 2019
1 Heather Way Chobham Surrey GU24 8RA
From: 3 December 2009To: 26 April 2018
443 Stroude Road Virginia Water Surrey GU25 4BU
From: 22 May 1995To: 3 December 2009
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Dec 16
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CLARKE GAMMON ESTATES LIMITED

Active
Quarry Street, GuildfordGU1 3TY
Corporate secretary
Appointed 01 Jul 2021

FIRTH, Barbara Ann

Active
Quarry Street, GuildfordGU1 3TY
Born November 1952
Director
Appointed 07 Dec 2016

FOUNTAIN, Madeleine

Active
Quarry Street, GuildfordGU1 3TY
Born March 1944
Director
Appointed 10 Oct 2023

SPEED, Amanda Jane

Active
Quarry Street, GuildfordGU1 3TY
Born July 1959
Director
Appointed 11 Jul 2007

GRILLO, Thomas Woodd

Resigned
Church Street, GodalmingGU7 1EH
Secretary
Appointed 13 Apr 2018
Resigned 28 Feb 2019

CK CORPORATE SERVICES LIMITED

Resigned
Heather Way, ChobhamGU24 8RA
Corporate secretary
Appointed 30 Jun 2003
Resigned 13 Apr 2018

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 28 Feb 2019
Resigned 01 Jul 2021

SEYMOUR MACINTYRE LIMITED

Resigned
Hollins House, HolmfirthHD9 4DQ
Corporate secretary
Appointed 22 May 1995
Resigned 30 Jun 2003

ABBOTT, Clive James

Resigned
1 Grosvenor House, GuildfordGU1 3JZ
Born January 1971
Director
Appointed 12 Nov 2001
Resigned 06 Sept 2002

ANDERTON, Judith Hilary

Resigned
22 Florence Way, WokingGU21 2FE
Born November 1950
Director
Appointed 11 Jul 2007
Resigned 13 Apr 2018

ANDERTON, Stephen Harper

Resigned
22 Florence Way, WokingGU21 2FE
Born August 1950
Director
Appointed 11 Jul 2007
Resigned 13 Apr 2018

ARNOLD, Charles John

Resigned
12 Cadogan House, GuildfordGU1 3JU
Born March 1940
Director
Appointed 12 Nov 2001
Resigned 10 Nov 2003

BRAILEY, Robin Ludwig

Resigned
Old Dungate Farm, DunsfoldGU8 4PJ
Born September 1937
Director
Appointed 18 Nov 1996
Resigned 11 Nov 2003

BRYANT, Penelope

Resigned
1 Crockhurst, HorshamRH13 7XA
Born October 1954
Director
Appointed 22 May 1995
Resigned 05 Nov 1996

BYRNE, Eileen Winifred

Resigned
21 Mayfield Close, Walton On ThamesKT12 5PR
Born September 1944
Director
Appointed 22 May 1995
Resigned 18 Nov 1996

CARTY, Russell Andrew

Resigned
Quarry Street, GuildfordGU1 3TY
Born February 1978
Director
Appointed 25 Sept 2018
Resigned 19 Sept 2025

FOUNTAIN, Maddie

Resigned
Wansbeck 50 Guildown Road, GuildfordGU2 5EY
Born March 1944
Director
Appointed 18 Nov 1996
Resigned 23 Nov 2005

FOUNTAIN, Michael Hugh

Resigned
50 Guildown Road, GuildfordGU2 4EY
Born April 1927
Director
Appointed 23 Nov 2005
Resigned 25 Mar 2009

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 22 May 1995
Resigned 18 Nov 1996

HONE, Terence Charles

Resigned
Seldomseen Gasden Copse, GodalmingGU8 5QE
Born July 1933
Director
Appointed 18 Nov 1996
Resigned 12 Sept 2001

JENKINS, Timothy Paul

Resigned
Quarry Street, GuildfordGU1 3TY
Born July 1971
Director
Appointed 25 Jul 2017
Resigned 25 Sept 2023

KALUPKA, Margaret Ann

Resigned
Old Barn Cottage, West Clandon GuildfordGU4 7SY
Born October 1945
Director
Appointed 29 Nov 2004
Resigned 25 Sept 2018

MCCOLM, Thomas

Resigned
10 Cadogan House, GuildfordGU1 3JU
Born June 1942
Director
Appointed 18 Nov 1996
Resigned 19 Oct 1999

NICHOLLS, Sarah Louise

Resigned
10 Cadogan House, GuildfordGU1 3JU
Born January 1981
Director
Appointed 23 Nov 2005
Resigned 11 Jul 2007

PARKE, Bernard Joseph Albert

Resigned
4 Scillonian Road, GuildfordGU2 7PG
Born July 1937
Director
Appointed 10 Nov 2003
Resigned 17 Apr 2007

ROWLEY, William Bernard

Resigned
Taylor, GuildfordGU1 2LA
Born May 1939
Director
Appointed 12 Nov 2001
Resigned 01 Nov 2005

WALKER, Bruce Gordon

Resigned
4 Piermont Place, KentBR1 2PP
Born October 1955
Director
Appointed 22 May 1995
Resigned 18 Nov 1996
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 June 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
6 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 May 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
17 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Legacy
15 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363aAnnual Return
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363aAnnual Return
Legacy
5 March 2002
287Change of Registered Office
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
5 September 2001
288cChange of Particulars
Legacy
30 May 2001
363aAnnual Return
Legacy
30 May 2001
288cChange of Particulars
Legacy
9 January 2001
288cChange of Particulars
Legacy
9 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
2 October 2000
287Change of Registered Office
Legacy
31 May 2000
363aAnnual Return
Legacy
31 May 2000
288cChange of Particulars
Legacy
31 May 2000
287Change of Registered Office
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
1 June 1999
363aAnnual Return
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
20 June 1997
363aAnnual Return
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
287Change of Registered Office
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
29 May 1996
353353
Legacy
29 May 1996
363aAnnual Return
Legacy
29 May 1996
363(353)363(353)
Incorporation Company
22 May 1995
NEWINCIncorporation