Background WavePink WaveYellow Wave

ST. OLAF'S MANAGEMENT COMPANY LIMITED (05139948)

ST. OLAF'S MANAGEMENT COMPANY LIMITED (05139948) is an active UK company. incorporated on 27 May 2004. with registered office in Bakewell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST. OLAF'S MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include TURNBULL, Robert Edward, TWELVES, William Mark David.

Company Number
05139948
Status
active
Type
ltd
Incorporated
27 May 2004
Age
21 years
Address
Units 3-4 Hydro Building Riverside Business Park, Bakewell, DE45 1PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TURNBULL, Robert Edward, TWELVES, William Mark David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. OLAF'S MANAGEMENT COMPANY LIMITED

ST. OLAF'S MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 May 2004 with the registered office located in Bakewell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST. OLAF'S MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05139948

LTD Company

Age

21 Years

Incorporated 27 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Units 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell, DE45 1PT,

Previous Addresses

1 Broomes Barns Pilsley Bakewell Derbyshire DE45 1PF
From: 1 April 2026To: 26 January 2012
Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS
From: 27 May 2004To: 1 April 2026
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LIGHTFOOT, Nicola Jane

Active
The Grange, Ashford In The WaterDE45 1QH
Secretary
Appointed 27 May 2004

TURNBULL, Robert Edward

Active
107 St Olafs Road, LondonSW6 7DW
Born February 1965
Director
Appointed 27 May 2004

TWELVES, William Mark David

Active
Riverside Business Park, BakewellDE45 1PT
Born November 1962
Director
Appointed 27 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 2004
Resigned 27 May 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 May 2004
Resigned 27 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 27 May 2004
Resigned 27 May 2004

Persons with significant control

1

Mr William Mark David Twelves

Active
Riverside Business Park, BakewellDE45 1PT
Born November 1962

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
26 October 2005
287Change of Registered Office
Legacy
19 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
29 September 2004
MEM/ARTSMEM/ARTS
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Incorporation Company
27 May 2004
NEWINCIncorporation