Background WavePink WaveYellow Wave

ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED (05060687)

ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED (05060687) is an active UK company. incorporated on 2 March 2004. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED has been registered for 22 years.

Company Number
05060687
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
Avant House 6-9 Tallys End, Chesterfield, S43 4WP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED

ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05060687

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

STEVTON (NO. 295) LIMITED
From: 2 March 2004To: 21 June 2004
Contact
Address

Avant House 6-9 Tallys End Barlborough Chesterfield, S43 4WP,

Previous Addresses

30 High Street Westerham Kent TN16 1RG
From: 28 November 2011To: 29 February 2016
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 2 March 2004To: 28 November 2011
Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Funding Round
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Dec 22
Director Joined
Nov 25
Director Joined
Mar 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
363aAnnual Return
Legacy
19 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288cChange of Particulars
Legacy
21 January 2005
88(2)R88(2)R
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
122122
Legacy
5 August 2004
225Change of Accounting Reference Date
Memorandum Articles
30 June 2004
MEM/ARTSMEM/ARTS
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Legacy
23 June 2004
287Change of Registered Office
Certificate Change Of Name Company
21 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2004
NEWINCIncorporation