Background WavePink WaveYellow Wave

ST LAURENCE MOORINGS MANAGEMENT COMPANY NUMBER 2 LIMITED (04097833)

ST LAURENCE MOORINGS MANAGEMENT COMPANY NUMBER 2 LIMITED (04097833) is an active UK company. incorporated on 27 October 2000. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ST LAURENCE MOORINGS MANAGEMENT COMPANY NUMBER 2 LIMITED has been registered for 25 years. Current directors include CONWAY, Ben.

Company Number
04097833
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2000
Age
25 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LAURENCE MOORINGS MANAGEMENT COMPANY NUMBER 2 LIMITED

ST LAURENCE MOORINGS MANAGEMENT COMPANY NUMBER 2 LIMITED is an active company incorporated on 27 October 2000 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST LAURENCE MOORINGS MANAGEMENT COMPANY NUMBER 2 LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04097833

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 27 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 14 July 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2014To: 25 March 2025
C/O Chilton Estates Management 6 Gay Street Bath BA1 2PH
From: 8 April 2013To: 6 October 2014
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 27 October 2000To: 8 April 2013
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 23
Director Joined
Aug 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 27 Mar 2026

MCGOWAN, Daniel Hugh

Resigned
2 Rowena Cade Avenue, CheltenhamGL50 2LA
Secretary
Appointed 27 Oct 2000
Resigned 09 Dec 2003

VELLEMAN, Deborah

Resigned
CroydonCR0 1JB
Secretary
Appointed 31 May 2013
Resigned 01 Oct 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 09 Dec 2003
Resigned 07 Apr 2013

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 27 Oct 2000
Resigned 27 Oct 2000

FENSOME, Jacqueline Louise

Resigned
29 Baileys Barn, Bradford On AvonBA15 1BW
Born October 1969
Director
Appointed 09 Dec 2003
Resigned 09 Feb 2006

FOWLER, John William

Resigned
41 Baileys Barn, Bradford On AvonBA15 1BW
Born October 1925
Director
Appointed 24 Dec 2003
Resigned 24 Feb 2006

HADVIZADEH, Ali

Resigned
Trowbridge Road, Bradford-On-AvonBA15 1EG
Born June 1959
Director
Appointed 20 Jan 2009
Resigned 08 Dec 2009

HOPKINS, Margery Ruth

Resigned
Baileys Barn, Bradford-On-AvonBA15 1BW
Born August 1932
Director
Appointed 01 Jun 2011
Resigned 17 May 2019

HOWARD, Sarah Collins, Dr

Resigned
Coppice Hill, Bradford-On-AvonBA15 1JT
Born February 1966
Director
Appointed 14 Jun 2012
Resigned 12 Sept 2014

JENKINS, John Frederick

Resigned
Trowle, TrowbridgeBA14 9BJ
Born November 1935
Director
Appointed 08 Dec 2009
Resigned 01 Jun 2011

JONES, Daniel Llywelyn

Resigned
CroydonCR0 1JB
Born November 1990
Director
Appointed 17 Jun 2019
Resigned 22 Sept 2022

JONES, Marina Lucieene

Resigned
St. Andrews Square, SurbitonKT6 4EG
Born February 1961
Director
Appointed 08 Dec 2009
Resigned 12 Sept 2014

KENNARD, Benjamin Thomas

Resigned
Cherrytree Drive, DurhamDH7 9FX
Born March 1978
Director
Appointed 29 Nov 2009
Resigned 29 Nov 2009

LANG, Martin Charles

Resigned
The Old School House, CorshamSN13 9SX
Born November 1951
Director
Appointed 27 Oct 2000
Resigned 09 Dec 2003

MCGOWAN, Daniel Hugh

Resigned
2 Rowena Cade Avenue, CheltenhamGL50 2LA
Born April 1969
Director
Appointed 27 Oct 2000
Resigned 09 Dec 2003

MURRAY, Kris

Resigned
95 London Road, CroydonCR0 2RF
Born September 1980
Director
Appointed 08 Aug 2024
Resigned 27 Mar 2026

PEARSON, Brandy

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1964
Director
Appointed 09 Dec 2009
Resigned 01 Jun 2011

PRICE, John Hayden

Resigned
St Katherines House, TrowbridgeBA14 6PZ
Born November 1935
Director
Appointed 09 Dec 2003
Resigned 01 Sept 2009

SMITH, Donna Maria

Resigned
95 London Road, CroydonCR0 2RF
Born July 1956
Director
Appointed 18 May 2019
Resigned 27 Mar 2026

SMITH, Donna Maria

Resigned
Baileys Barn, Bradford-On-AvonBA15 1BW
Born July 1956
Director
Appointed 14 Jun 2012
Resigned 18 May 2019

WILLIAMS, Martin Saxby

Resigned
Gay Street, BathBA1 2PH
Born December 1939
Director
Appointed 09 Dec 2003
Resigned 12 Sept 2014

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 27 Oct 2000
Resigned 27 Oct 2000

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 27 Oct 2000
Resigned 27 Oct 2000
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
6 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2002
AAAnnual Accounts
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
287Change of Registered Office
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
287Change of Registered Office
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Incorporation Company
27 October 2000
NEWINCIncorporation