Background WavePink WaveYellow Wave

ST MARY LE PARK FREEHOLD LIMITED (04094757)

ST MARY LE PARK FREEHOLD LIMITED (04094757) is an active UK company. incorporated on 23 October 2000. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in residents property management. ST MARY LE PARK FREEHOLD LIMITED has been registered for 25 years. Current directors include DIVISI, Simon John William, HUNTINGDON, Susan Mary Gavin, Lady, MITCHELL, Mark Richard Woodman and 1 others.

Company Number
04094757
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
Gladstone House, Egham, TW20 9HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIVISI, Simon John William, HUNTINGDON, Susan Mary Gavin, Lady, MITCHELL, Mark Richard Woodman, DELTAGLOBE LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY LE PARK FREEHOLD LIMITED

ST MARY LE PARK FREEHOLD LIMITED is an active company incorporated on 23 October 2000 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST MARY LE PARK FREEHOLD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04094757

LTD Company

Age

25 Years

Incorporated 23 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Gladstone House 77-79 High Street Egham, TW20 9HY,

Previous Addresses

Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT United Kingdom
From: 24 September 2018To: 22 July 2024
168 Church Road Hove BN3 2DL England
From: 20 April 2017To: 24 September 2018
Price Bailey Dane Street Bishop's Stortford Hertfordshire CM23 3BT
From: 21 August 2013To: 20 April 2017
6 Port House Plantation Wharf London SW11 3TY
From: 23 October 2000To: 21 August 2013
Timeline

42 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Dec 09
Director Left
May 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Feb 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Capital Reduction
Sept 14
Funding Round
Sept 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Apr 15
Director Left
May 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Jul 19
5
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DIVISI, Simon John William

Active
77-79 High Street, EghamTW20 9HY
Born December 1977
Director
Appointed 11 Jun 2018

HUNTINGDON, Susan Mary Gavin, Lady

Active
77-79 High Street, EghamTW20 9HY
Born April 1951
Director
Appointed 11 Jun 2018

MITCHELL, Mark Richard Woodman

Active
77-79 High Street, EghamTW20 9HY
Born June 1947
Director
Appointed 11 Jun 2018

DELTAGLOBE LIMITED

Active
Park Road South, HavantPO9 1HB
Corporate director
Appointed 08 May 2019

CORDERY, Mark David

Resigned
Plantation Wharf, LondonSW11 3TY
Secretary
Appointed 01 Jun 2009
Resigned 22 Oct 2014

HAINES, David Connop

Resigned
Maltings Farmhouse, IpswichIP6 8PE
Secretary
Appointed 10 Nov 2000
Resigned 01 Jan 2003

POUND, Peter Dudley

Resigned
Langdon Court The Street, DoverCT15 5JF
Secretary
Appointed 23 Oct 2000
Resigned 13 Nov 2000

BELLS COMMERCIAL LIMITED

Resigned
C/O J Brown Bells, LondonSW11 2AA
Corporate secretary
Appointed 01 Jul 2003
Resigned 20 Aug 2008

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 21 Aug 2008
Resigned 01 Jun 2009

BARAKAT, Essam

Resigned
Church Road, HoveBN3 2DL
Born March 1963
Director
Appointed 17 Mar 2016
Resigned 07 Feb 2017

BATTS, Daniel

Resigned
Church Road, HoveBN3 2DL
Born July 1966
Director
Appointed 17 Mar 2016
Resigned 15 Sept 2016

BOULLE, Mark Andrew Norton

Resigned
Dane Street, Bishop's StortfordCM23 3BT
Born August 1982
Director
Appointed 09 May 2013
Resigned 30 Mar 2015

CUSHING, Piers Alexander Charles

Resigned
9 St Mary Le Park Court, LondonSW11 4PJ
Born January 1971
Director
Appointed 01 Sept 2004
Resigned 04 Jan 2007

FOWLER, Roy Alexander

Resigned
Plantation Wharf, LondonSW11 3TY
Born March 1927
Director
Appointed 11 Jul 2001
Resigned 19 May 2010

HALL, Joanna

Resigned
Church Road, HoveBN3 2DL
Born May 1967
Director
Appointed 15 May 2017
Resigned 07 Jun 2018

HAMILTON, Mary Christine

Resigned
Church Road, HoveBN3 2DL
Born November 1949
Director
Appointed 24 Apr 2008
Resigned 21 May 2018

HARLAND, Robert Oliver

Resigned
Boundary Road, HindheadGU26 6TX
Born August 1944
Director
Appointed 15 May 2017
Resigned 04 Jun 2018

HARLAND, Robert Oliver

Resigned
Plantation Wharf, LondonSW11 3TY
Born August 1944
Director
Appointed 13 Nov 2000
Resigned 06 Jun 2012

HOLMES, Barry Keith

Resigned
Dane Street, Bishop's StortfordCM23 3BT
Born June 1939
Director
Appointed 13 Dec 2000
Resigned 01 Apr 2015

HUNTINGDON, Susan Mary Gavin, Lady

Resigned
Church Road, HoveBN3 2DL
Born April 1951
Director
Appointed 14 May 2008
Resigned 04 Apr 2018

MACDONALD-HALL, Caspar

Resigned
1 Dane Street, Bishop's StortfordCM23 3BT
Born December 1950
Director
Appointed 11 Jun 2018
Resigned 10 Apr 2019

MACDONALD-HALL, Sandra Margaret

Resigned
10 Montrose Place, LondonSW1X 7DU
Born April 1962
Director
Appointed 15 May 2017
Resigned 11 Apr 2018

MCDOWALL, Leslie Kirsty Laing

Resigned
9 St Mary Le Park Court, LondonSW11 4PJ
Born June 1966
Director
Appointed 21 Aug 2001
Resigned 16 Apr 2002

MCEWEN, John Shearer

Resigned
St Mary Le Park Court, LondonSW11 4PJ
Born May 1947
Director
Appointed 07 Jun 2018
Resigned 22 Mar 2019

MCEWEN, John Shearer

Resigned
St Mary Le Park Court, LondonSW11 4PJ
Born May 1947
Director
Appointed 01 May 2012
Resigned 17 Mar 2016

MCEWEN, John Shearer

Resigned
St Mary Le Park Court, LondonSW11 4PJ
Born May 1947
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2009

MCEWEN, John Shearer

Resigned
17 Saint Mary Le Park Court, LondonSW11 4PJ
Born May 1942
Director
Appointed 11 Jul 2001
Resigned 26 Feb 2004

MITCHELL, Mark Richard Woodman

Resigned
Church Road, HoveBN3 2DL
Born June 1947
Director
Appointed 27 Oct 2014
Resigned 12 Feb 2018

MORRISON, Pauline Carol

Resigned
Plantation Wharf, LondonSW11 3TY
Born March 1945
Director
Appointed 01 Sept 2005
Resigned 08 Dec 2009

NORMAN, Teresa Prunella Bathurst

Resigned
Parkgate Road, LondonSW11 4PJ
Born May 1963
Director
Appointed 08 Dec 2016
Resigned 23 May 2018

SPICER, Gillian Clare

Resigned
Dane Street, Bishop's StortfordCM23 3BT
Born July 1956
Director
Appointed 17 Jun 2008
Resigned 01 Dec 2014

SPICER, James, Sir

Resigned
12 Saint Mary Le Park Court, LondonSW11 4PJ
Born October 1925
Director
Appointed 31 Oct 2001
Resigned 31 Jul 2007

STURT, Richard Harry Brooke

Resigned
Kent Cottage, DealCT14 7LU
Born November 1939
Director
Appointed 23 Oct 2000
Resigned 13 Nov 2000

WATSON, Nigel John

Resigned
Mill Road, DorkingRH5 4NU
Born August 1965
Director
Appointed 15 May 2017
Resigned 07 Jun 2018

WILLIAMS, Dorothy Ray

Resigned
Dane Street, Bishop's StortfordCM23 3BT
Born April 1923
Director
Appointed 24 Apr 2008
Resigned 09 May 2013
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
19 July 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Capital Cancellation Shares
15 September 2014
SH06Cancellation of Shares
Capital Allotment Shares
15 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
26 February 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Cancellation Shares
17 February 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
287Change of Registered Office
Legacy
2 December 2008
287Change of Registered Office
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
88(2)R88(2)R
Legacy
14 February 2008
88(2)R88(2)R
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
88(2)R88(2)R
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
27 May 2005
287Change of Registered Office
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
29 June 2004
88(2)R88(2)R
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
16 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Incorporation Company
23 October 2000
NEWINCIncorporation