Background WavePink WaveYellow Wave

ST CHRISTOPHER'S BOULEVARD MANAGEMENT COMPANY LIMITED (04937664)

ST CHRISTOPHER'S BOULEVARD MANAGEMENT COMPANY LIMITED (04937664) is an active UK company. incorporated on 20 October 2003. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST CHRISTOPHER'S BOULEVARD MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include JONES, Samuel, WILLIAMS, Gregory Nicholas.

Company Number
04937664
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Samuel, WILLIAMS, Gregory Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CHRISTOPHER'S BOULEVARD MANAGEMENT COMPANY LIMITED

ST CHRISTOPHER'S BOULEVARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 2003 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST CHRISTOPHER'S BOULEVARD MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04937664

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ST CHRISTOPHER'S BOULEVARD MANAGEMENT COMPANY NUMBER LIMITED
From: 20 October 2003To: 30 October 2003
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 20 October 2003To: 12 September 2023
Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FPS GROUP SERVICES

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 25 Nov 2025

JONES, Samuel

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1982
Director
Appointed 16 May 2023

WILLIAMS, Gregory Nicholas

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1989
Director
Appointed 19 May 2023

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 11 Nov 2015

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 23 Feb 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2005
Resigned 25 Nov 2025

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 20 Oct 2003
Resigned 07 Jan 2005

BRACKEN, Robert John

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1966
Director
Appointed 24 Oct 2018
Resigned 01 Nov 2022

HARTMAN, James Richard

Resigned
298 Regents Park Road, LondonN3 2UU
Born December 1977
Director
Appointed 21 Jul 2005
Resigned 30 Aug 2018

NEWTON, Mark Russell

Resigned
42 Bluebell Rise, NorthamptonNN4 5DF
Born August 1980
Director
Appointed 23 Aug 2005
Resigned 01 Oct 2007

SEAGER, Thomas

Resigned
60 Bluebell Rise, NorthamptonNN4 5DF
Born June 1981
Director
Appointed 15 Jan 2013
Resigned 23 Aug 2013

WELBOURNE, Terri

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1980
Director
Appointed 16 May 2023
Resigned 04 Jun 2024

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 07 Jan 2005
Resigned 21 Jul 2005

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 20 Oct 2003
Resigned 07 Jan 2005
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288cChange of Particulars
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
13 January 2005
287Change of Registered Office
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
88(2)R88(2)R
Legacy
26 May 2004
88(2)R88(2)R
Legacy
4 March 2004
88(2)R88(2)R
Legacy
26 February 2004
88(2)R88(2)R
Legacy
11 February 2004
88(2)R88(2)R
Legacy
6 February 2004
88(2)R88(2)R
Legacy
30 January 2004
88(2)R88(2)R
Legacy
14 January 2004
88(2)R88(2)R
Legacy
24 December 2003
88(2)R88(2)R
Legacy
25 November 2003
287Change of Registered Office
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2003
NEWINCIncorporation