Background WavePink WaveYellow Wave

ST. CLARE'S MANAGEMENT COMPANY LIMITED (05356637)

ST. CLARE'S MANAGEMENT COMPANY LIMITED (05356637) is an active UK company. incorporated on 8 February 2005. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. CLARE'S MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include AUSTIN, Gary Scott, FAULDER-JONES, Raymond Wayne, HUGHES, Faye and 5 others.

Company Number
05356637
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2005
Age
21 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUSTIN, Gary Scott, FAULDER-JONES, Raymond Wayne, HUGHES, Faye, KNAGGS, Bruce Peter, MARSHALL, Kathryn Mary, MEREDITH, Ernest Donally, SAWKINGS, Bethan, WILLIAMS, Aarron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CLARE'S MANAGEMENT COMPANY LIMITED

ST. CLARE'S MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. CLARE'S MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05356637

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

Managing Estates Ltd Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales
From: 31 July 2024To: 17 November 2025
Chiltern House 72 -74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 8 February 2005To: 31 July 2024
Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jul 10
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 19
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Jul 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MANAGING ESTATES LIMITED

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Corporate secretary
Appointed 03 Mar 2025

AUSTIN, Gary Scott

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born May 1957
Director
Appointed 31 Mar 2022

FAULDER-JONES, Raymond Wayne

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born July 1985
Director
Appointed 20 Jun 2023

HUGHES, Faye

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born October 1976
Director
Appointed 07 Sept 2023

KNAGGS, Bruce Peter

Active
-74, MacclesfieldSK10 1AT
Born October 1986
Director
Appointed 21 Jun 2024

MARSHALL, Kathryn Mary

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born December 1964
Director
Appointed 14 Jul 2025

MEREDITH, Ernest Donally

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born October 1956
Director
Appointed 23 Jul 2007

SAWKINGS, Bethan

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born April 1985
Director
Appointed 03 Mar 2022

WILLIAMS, Aarron

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born December 1995
Director
Appointed 18 Sept 2023

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Secretary
Appointed 27 Nov 2008
Resigned 12 Feb 2009

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 09 Feb 2007
Resigned 29 Aug 2008

HALLIWELL, Peter Andrew

Resigned
Flat 2 Paul House, LondonEC1N 8FH
Secretary
Appointed 08 Feb 2005
Resigned 15 Aug 2007

PREMIER ESTATES LIMITED

Resigned
72-74, MacclesfieldSK10 1AT
Corporate secretary
Appointed 25 Feb 2009
Resigned 31 Jul 2024

BOYLAN, Hannah Mary

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born September 1954
Director
Appointed 09 Feb 2012
Resigned 26 Feb 2022

BOYLAN, Peter Michael

Resigned
-74, MacclesfieldSK10 1AT
Born November 1952
Director
Appointed 23 Jul 2007
Resigned 18 Jul 2010

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 18 May 2006
Resigned 03 Aug 2009

BROWN, Graham Thomas

Resigned
-74, MacclesfieldSK10 1AT
Born September 1950
Director
Appointed 24 Jun 2021
Resigned 19 Jul 2023

CLEVELEY, Stephen Brian

Resigned
The Oval, ShrewsburySY3 8EW
Born August 1969
Director
Appointed 19 Nov 2008
Resigned 31 Jul 2009

DAVIES, Edward Kelvin

Resigned
-74, MacclesfieldSK10 1AT
Born December 1948
Director
Appointed 04 Aug 2015
Resigned 30 Oct 2020

FAULDER-JONES, Raymond Wayne

Resigned
-74, MacclesfieldSK10 1AT
Born July 1985
Director
Appointed 23 Jul 2010
Resigned 05 Apr 2019

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Born December 1968
Director
Appointed 23 Jun 2008
Resigned 29 Aug 2008

HALLIWELL, Paul Leonard

Resigned
Lakeside Close, ChesterCH2 1RR
Born July 1969
Director
Appointed 10 Jun 2008
Resigned 08 Jan 2009

HALLIWELL, Paul Leonard

Resigned
20 Dukesway, ChesterCH2 1RF
Born July 1969
Director
Appointed 18 May 2006
Resigned 29 Jun 2007

HAMPSON, Mark

Resigned
-74, MacclesfieldSK10 1AT
Born January 1970
Director
Appointed 09 May 2009
Resigned 28 Oct 2011

HANCOCK, Anthony William

Resigned
15 Sandon Avenue, Newcastle Under LynST5 3QB
Born May 1966
Director
Appointed 08 Feb 2005
Resigned 21 Oct 2005

HARRISON, Nigel Graham

Resigned
-74, MacclesfieldSK10 1AT
Born December 1943
Director
Appointed 10 Feb 2014
Resigned 08 May 2015

HIGHTON, Ian Paul

Resigned
-74, MacclesfieldSK10 1AT
Born April 1962
Director
Appointed 04 Aug 2015
Resigned 12 Sept 2023

HOWARD-TAYLOR, Catharine

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born December 1959
Director
Appointed 01 Jun 2023
Resigned 23 Oct 2024

KNAGGS, Jaime

Resigned
-74, MacclesfieldSK10 1AT
Born September 1987
Director
Appointed 12 Jun 2023
Resigned 28 Jun 2023

MARSTON, Philip James

Resigned
54 Earlsway, ChesterCH4 8AZ
Born April 1972
Director
Appointed 09 Feb 2007
Resigned 10 Jun 2008

MCCARTHY, David Shaun

Resigned
2 Joyce Way, WhitchurchSY13 1TZ
Born June 1970
Director
Appointed 18 May 2006
Resigned 10 Jun 2008

MCGEEHAN, Lawrence

Resigned
704 Imperial Point, ManchesterM50 3RA
Born September 1964
Director
Appointed 20 Oct 2005
Resigned 09 Feb 2007

MENDES, Wayne Anthony

Resigned
-74, MacclesfieldSK10 1AT
Born September 1959
Director
Appointed 11 Jul 2023
Resigned 24 Jan 2024

MOLYNEUX, Derek Paul

Resigned
18 Saint Clares Court, PantasaphCH8 8RS
Born January 1962
Director
Appointed 23 Jul 2007
Resigned 18 Aug 2008

RATCLIFFE, Susan Jennifer

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born September 1952
Director
Appointed 13 Sept 2011
Resigned 19 Dec 2020
Fundings
Financials
Latest Activities

Filing History

123

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