Background WavePink WaveYellow Wave

ST MARGARET'S ENTERPRISES LIMITED (05565055)

ST MARGARET'S ENTERPRISES LIMITED (05565055) is an active UK company. incorporated on 15 September 2005. with registered office in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ST MARGARET'S ENTERPRISES LIMITED has been registered for 20 years. Current directors include FRANCOMBE, Andrew Kevin.

Company Number
05565055
Status
active
Type
ltd
Incorporated
15 September 2005
Age
20 years
Address
Merry Hill Road, Hertfordshire, WD23 1DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FRANCOMBE, Andrew Kevin
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARGARET'S ENTERPRISES LIMITED

ST MARGARET'S ENTERPRISES LIMITED is an active company incorporated on 15 September 2005 with the registered office located in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ST MARGARET'S ENTERPRISES LIMITED was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

05565055

LTD Company

Age

20 Years

Incorporated 15 September 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Merry Hill Road Bushey Hertfordshire, WD23 1DT,

Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Jan 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FRANCOMBE, Andrew Kevin

Active
Merry Hill Road, HertfordshireWD23 1DT
Secretary
Appointed 31 Aug 2021

FRANCOMBE, Andrew Kevin

Active
Merry Hill Road, HertfordshireWD23 1DT
Born February 1963
Director
Appointed 22 Jan 2024

DE LORD, Neville Joseph

Resigned
42 Fairfield Avenue, EdgwareHA8 9AQ
Secretary
Appointed 15 Sept 2005
Resigned 31 Dec 2007

YOUNG, Kenneth Victor, Dr

Resigned
45 Kingshill Avenue, St. AlbansAL4 9QH
Secretary
Appointed 23 Jun 2008
Resigned 31 Aug 2021

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 15 Sept 2005
Resigned 15 Sept 2005

BALDWIN, John Malcolm

Resigned
Venus Hill, Hemel HempsteadHP3 0PG
Born September 1937
Director
Appointed 15 Sept 2005
Resigned 04 Aug 2008

FAULKNER, Peter Ralph

Resigned
Merry Hill Road, HertfordshireWD23 1DT
Born January 1943
Director
Appointed 15 Sept 2005
Resigned 16 Jul 2012

GIBBS, William John Morris, Rev

Resigned
Merry Hill Road, HertfordshireWD23 1DT
Born October 1971
Director
Appointed 21 Feb 2017
Resigned 28 Jun 2021

HILL, Jamie

Resigned
Merry Hill Road, HertfordshireWD23 1DT
Born February 1957
Director
Appointed 21 Feb 2017
Resigned 31 Aug 2018

HOWE, Nicholas Adrian

Resigned
Merryhill Road, BusheyWD23 1DT
Born October 1959
Director
Appointed 01 Jun 2011
Resigned 22 Jan 2024

JONES-HENRY, Yasmin Rasheeda

Resigned
Merry Hill Road, HertfordshireWD23 1DT
Born May 1992
Director
Appointed 01 Jan 2020
Resigned 22 Jan 2024

MILLER, Laurence Neil

Resigned
Merry Hill Road, HertfordshireWD23 1DT
Born December 1971
Director
Appointed 06 Jul 2021
Resigned 22 Jan 2024

SHEPHERD, Susan Linda

Resigned
Merry Hill Road, HertfordshireWD23 1DT
Born October 1957
Director
Appointed 14 Mar 2013
Resigned 30 Nov 2015

WALTON, Philip

Resigned
Merry Hill Road, HertfordshireWD23 1DT
Born March 1938
Director
Appointed 15 Sept 2005
Resigned 30 Nov 2016

YOUNG, Kenneth Victor, Dr

Resigned
Merry Hill Road, HertfordshireWD23 1DT
Born March 1963
Director
Appointed 30 Jan 2019
Resigned 12 Feb 2019

ACS NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 15 Sept 2005
Resigned 15 Sept 2005

Persons with significant control

1

Merry Hill Road, BusheyWD23 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Auditors Resignation Company
23 July 2018
AUDAUD
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Resolution
23 September 2005
RESOLUTIONSResolutions
Incorporation Company
15 September 2005
NEWINCIncorporation