Background WavePink WaveYellow Wave

ST.BENEDICTS MANAGEMENT COMPANY (03609563)

ST.BENEDICTS MANAGEMENT COMPANY (03609563) is an active UK company. incorporated on 4 August 1998. with registered office in Beccles. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST.BENEDICTS MANAGEMENT COMPANY has been registered for 27 years. Current directors include EVANS, George Andrew, LEACH, Linda Jane, RUDD, Alison Jane and 1 others.

Company Number
03609563
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 August 1998
Age
27 years
Address
6 St. Benedict's Close, Beccles, NR34 0HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, George Andrew, LEACH, Linda Jane, RUDD, Alison Jane, STEBBINGS, Richard John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.BENEDICTS MANAGEMENT COMPANY

ST.BENEDICTS MANAGEMENT COMPANY is an active company incorporated on 4 August 1998 with the registered office located in Beccles. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST.BENEDICTS MANAGEMENT COMPANY was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03609563

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 4 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

6 St. Benedict's Close Toft Monks Beccles, NR34 0HN,

Previous Addresses

6 st Benedict's Close St. Benedict's Close Toft Monks Beccles NR34 0HN England
From: 17 August 2025To: 17 August 2025
6 st. Benedict's Close Beccles Norfolk NR34 0HN England
From: 6 June 2025To: 17 August 2025
Unit One Munnings Court Harfreys Road Industrial Estate Great Yarmouth Norfolk NR31 0LS
From: 4 August 1998To: 6 June 2025
Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
New Owner
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Director Left
Jan 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FERRIS, Ian James

Active
St. Benedict's Close, BecclesNR34 0HN
Secretary
Appointed 01 Mar 2026

EVANS, George Andrew

Active
St. Benedict's Close, BecclesNR34 0HN
Born August 1953
Director
Appointed 05 Jun 2025

LEACH, Linda Jane

Active
St. Benedict's Close, BecclesNR34 0HN
Born July 1962
Director
Appointed 14 Mar 2026

RUDD, Alison Jane

Active
St. Benedict's Close, BecclesNR34 0HN
Born August 1963
Director
Appointed 28 Jul 2025

STEBBINGS, Richard John

Active
St. Benedict's Close, BecclesNR34 0HN
Born January 1964
Director
Appointed 28 Jul 2025

MUNNINGS, Anthony Jack

Resigned
Bishops Walk, LowestoftNR32 4JN
Secretary
Appointed 05 Aug 1998
Resigned 05 Jun 2025

WARD, Karen Jane

Resigned
St. Benedict's Close, BecclesNR34 0HN
Secretary
Appointed 05 Jun 2025
Resigned 01 Mar 2026

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 04 Aug 1998
Resigned 05 Aug 1998

FERRIS, Ian James

Resigned
St. Benedict's Close, BecclesNR34 0HN
Born October 1970
Director
Appointed 28 Jul 2025
Resigned 01 Mar 2026

MUNNINGS, Anthony Jack

Resigned
Bishops Walk, LowestoftNR32 4JN
Born March 1957
Director
Appointed 05 Aug 1998
Resigned 05 Jun 2025

MUNNINGS, Roy John

Resigned
22 The Woodlands, LowestoftNR32 5EY
Born June 1953
Director
Appointed 05 Aug 1998
Resigned 05 Jun 2025

WARD, Karen Jane

Resigned
St. Benedict's Close, BecclesNR34 0HN
Born September 1961
Director
Appointed 05 Jun 2025
Resigned 31 Dec 2025

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 04 Aug 1998
Resigned 05 Aug 1998

Persons with significant control

6

4 Active
2 Ceased

Mrs Alison Jane Rudd

Active
St. Benedict's Close, BecclesNR34 0HN
Born August 1963

Nature of Control

Significant influence or control
Notified 17 Aug 2025

Mr Ian James Ferris

Active
St. Benedict's Close, BecclesNR34 0HN
Born October 1970

Nature of Control

Significant influence or control
Notified 17 Aug 2025

Mr Richard John Stebbings

Active
St. Benedict's Close, BecclesNR34 0HN
Born January 1964

Nature of Control

Significant influence or control
Notified 17 Aug 2025

Mrs Karen Jane Ward

Ceased
St. Benedict's Close, BecclesNR34 0HN
Born September 1961

Nature of Control

Significant influence or control
Notified 05 Jun 2025
Ceased 14 Mar 2026

Mr George Andrew Evans

Active
St. Benedict's Close, BecclesNR34 0HN
Born August 1953

Nature of Control

Significant influence or control
Notified 05 Jun 2025

Mr Roy John Munnings

Ceased
The Woodlands, LowestoftNR32 5EY
Born June 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

89

Cessation Of A Person With Significant Control
21 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
17 August 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
287Change of Registered Office
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Incorporation Company
4 August 1998
NEWINCIncorporation