Background WavePink WaveYellow Wave

ST. EDMUNDS COURT LIMITED (03378218)

ST. EDMUNDS COURT LIMITED (03378218) is an active UK company. incorporated on 30 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. EDMUNDS COURT LIMITED has been registered for 28 years. Current directors include BRAY, Paul Baron, EVERNDEN, Lindsay, SETHER, Susan and 1 others.

Company Number
03378218
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
4th Floor 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAY, Paul Baron, EVERNDEN, Lindsay, SETHER, Susan, WOLFE, Corinne Fiona
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. EDMUNDS COURT LIMITED

ST. EDMUNDS COURT LIMITED is an active company incorporated on 30 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. EDMUNDS COURT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03378218

LTD Company

Age

28 Years

Incorporated 30 May 1997

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 16 December 2025 (4 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

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

PLAZA PROPERTIES LIMITED
From: 30 May 1997To: 17 July 1997
Contact
Address

4th Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

5 Compton Road London SW19 7QA
From: 6 October 2014To: 20 May 2018
C/O Premium Connections Limited 47 the Grove London N3 1QT
From: 14 January 2013To: 6 October 2014
Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 1 June 2011To: 14 January 2013
47 the Grove London N3 1QT
From: 30 May 1997To: 1 June 2011
Timeline

23 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Jan 21
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 07 May 2018

BRAY, Paul Baron

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1965
Director
Appointed 12 Feb 2019

EVERNDEN, Lindsay

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born February 1960
Director
Appointed 28 Aug 2025

SETHER, Susan

Active
St Edmunds Terrace, LondonNW8 7QL
Born November 1957
Director
Appointed 12 Feb 2019

WOLFE, Corinne Fiona

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born February 1970
Director
Appointed 11 Oct 2024

CHIOKE, Ike

Resigned
19 St Edmunds Court, LondonNW8 7QL
Secretary
Appointed 30 May 2002
Resigned 24 Sept 2003

KING, Deborah Lesley

Resigned
The Grove, LondonN3 1QT
Secretary
Appointed 28 Oct 2013
Resigned 22 Jul 2014

KING, Deborah Lesley

Resigned
47 The Grove, LondonN3 1QT
Secretary
Appointed 24 Sept 2003
Resigned 01 Apr 2011

QUEK, Swee Kuang

Resigned
4 Fortnums Acre, StanmoreHA7 3NU
Secretary
Appointed 16 Jun 1997
Resigned 21 May 1998

FINEMAN LEVER & COMPANY LIMITED

Resigned
74-78 Seymour Place, LondonW1H 6EH
Corporate secretary
Appointed 21 May 1998
Resigned 30 May 2002

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 31 Jul 2000
Resigned 30 May 2002

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 22 Jul 2014
Resigned 04 May 2018

MAPA MANAGEMENT & ADMINSTRATION SERVICES LIMITED

Resigned
1hallswelle Road, LondonNW11 0DH
Corporate secretary
Appointed 01 Apr 2011
Resigned 01 Oct 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 May 1997
Resigned 16 Jun 1997

BERG, Leslie William

Resigned
3 St Edmunds Court, LondonNW8 7QL
Born December 1933
Director
Appointed 29 Apr 1998
Resigned 28 Sept 1999

BRAY, Paul Baron

Resigned
St. Edmunds Terrace, LondonNW8 7QL
Born July 1965
Director
Appointed 28 Jun 2016
Resigned 20 Aug 2018

BRAY, Paul Baron

Resigned
47 The GroveN3 1QT
Born July 1965
Director
Appointed 26 Apr 2001
Resigned 06 Dec 2010

CHAPMAN, Amy Elizabeth

Resigned
47 The Grove, LondonN3 1QT
Born June 1973
Director
Appointed 11 Sept 2012
Resigned 12 Nov 2019

CHIOKE, Ike

Resigned
19 St Edmunds Court, LondonNW8 7QL
Born October 1964
Director
Appointed 30 May 2002
Resigned 24 Sept 2003

COLEMAN, Claire Louise

Resigned
The Grove, LondonN3 1QT
Born September 1953
Director
Appointed 28 Oct 2013
Resigned 14 Jan 2021

COLEMAN, Danielle

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born December 1977
Director
Appointed 06 Dec 2010
Resigned 11 Sept 2012

DARYANAI, Sunil

Resigned
Flat 20 St. Edmunds Court, LondonNW8 7QL
Born January 1965
Director
Appointed 26 Apr 2001
Resigned 30 May 2002

FULLER, Max Ernest

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born May 1940
Director
Appointed 05 Apr 2000
Resigned 06 Dec 2010

GABBERT, Dale

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born May 1970
Director
Appointed 24 Sept 2003
Resigned 11 Sept 2012

GRANT, Benjamin Paul

Resigned
Flat 17 St Edmunds Court, LondonNW8
Born July 1980
Director
Appointed 13 Dec 2007
Resigned 10 Nov 2008

GRUNFELD, Alexander Samuel

Resigned
C/O R Favaro, Geneva Lelignon
Born July 1943
Director
Appointed 07 Jan 1999
Resigned 05 Apr 2000

HAMCHAONI, Elias

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born October 1946
Director
Appointed 06 Dec 2010
Resigned 12 Feb 2019

HARRIS, Margaret Ethel

Resigned
2 St Edmunds Terrace, LondonNW8 7QL
Born April 1935
Director
Appointed 29 Apr 1998
Resigned 07 Jan 1999

KHURSHEED, Zahid Hussian

Resigned
25 St Edmunds Court, LondonNW8 7QL
Born January 1935
Director
Appointed 16 Jun 1997
Resigned 07 Jan 1999

LAWSON, John

Resigned
15 Saint Edmunds Court, LondonNW8 7QL
Born September 1921
Director
Appointed 30 May 2002
Resigned 10 Oct 2004

LEDACA, Elizabeth

Resigned
Flat 10 St Edmunds Court, LondonNW8 7QL
Born January 1964
Director
Appointed 11 Jan 1999
Resigned 26 Apr 2001

PANBECHI, Hossein

Resigned
Compton Road, LondonSW19 7QA
Born March 1967
Director
Appointed 29 Apr 1998
Resigned 28 Jun 2016

QUEK, Swee Kuang

Resigned
4 Fortnums Acre, StanmoreHA7 3NU
Born December 1940
Director
Appointed 16 Jun 1997
Resigned 29 Apr 1998

STOLARZUK, Jerzy

Resigned
21 St Edmunds Court, LondonNW8 7QL
Born January 1954
Director
Appointed 30 May 2002
Resigned 24 Sept 2003

STUART-SMITH, Jonathan Miles

Resigned
8 St. Edmunds Court, LondonNW8 7QL
Born May 1967
Director
Appointed 05 Apr 2000
Resigned 23 May 2001
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name
6 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Resolution
29 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2010
AR01AR01
Change Person Director Company With Change Date
26 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Resolution
14 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
19 January 2004
169169
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
287Change of Registered Office
Legacy
17 July 2002
225Change of Accounting Reference Date
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
8 June 2001
403aParticulars of Charge Subject to s859A
Legacy
8 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
6 October 2000
287Change of Registered Office
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
5 July 1999
363aAnnual Return
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
287Change of Registered Office
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
28 October 1997
88(2)R88(2)R
Memorandum Articles
24 October 1997
MEM/ARTSMEM/ARTS
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1997
287Change of Registered Office
Incorporation Company
30 May 1997
NEWINCIncorporation