Background WavePink WaveYellow Wave

ST PETER'S PLACE MANAGEMENT COMPANY LIMITED (05622785)

ST PETER'S PLACE MANAGEMENT COMPANY LIMITED (05622785) is an active UK company. incorporated on 15 November 2005. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. ST PETER'S PLACE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ALBERT, Dominique André Georges Martin, ROBINSON, Andrea, WEIKERT, Lydia and 1 others.

Company Number
05622785
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2005
Age
20 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALBERT, Dominique André Georges Martin, ROBINSON, Andrea, WEIKERT, Lydia, YEATMAN, Debbie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PETER'S PLACE MANAGEMENT COMPANY LIMITED

ST PETER'S PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST PETER'S PLACE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05622785

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

AVON LANGUAGE CENTRE MANAGEMENT COMPANY LIMITED
From: 15 November 2005To: 12 July 2006
Contact
Address

9 Margarets Buildings Bath, BA1 2LP,

Previous Addresses

18 Badminton Road Downend Bristol BS16 6BQ England
From: 4 December 2019To: 6 January 2025
8 st Peter's Place Lower Bristol Road Bath BA2 3EP England
From: 28 May 2019To: 4 December 2019
18 Badminton Road Downend Bristol BS16 6BQ England
From: 28 May 2019To: 28 May 2019
8 st Peter's Place Lower Bristol Road Bath BA2 3EP England
From: 5 April 2019To: 28 May 2019
31 Greek Street Stockport Cheshire SK3 8AX
From: 21 November 2013To: 5 April 2019
the Moravian Church 86 Coronation Avenue Bath BA2 2JP
From: 15 November 2005To: 21 November 2013
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Sept 14
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
May 19
Director Left
Feb 21
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BATH LEASEHOLD MANAGEMENT LTD

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 06 Jan 2025

ALBERT, Dominique André Georges Martin

Active
Copthorne Close, BristolBS14 9TE
Born July 1963
Director
Appointed 05 Feb 2024

ROBINSON, Andrea

Active
Margarets Buildings, BathBA1 2LP
Born January 1968
Director
Appointed 15 Jun 2018

WEIKERT, Lydia

Active
Badminton Road, BristolBS16 6BQ
Born October 1987
Director
Appointed 13 Feb 2023

YEATMAN, Debbie

Active
Margarets Buildings, BathBA1 2LP
Born May 1973
Director
Appointed 15 Jun 2018

SAWYER, Robert Harvey

Resigned
Greek Street, StockportSK3 8AX
Secretary
Appointed 15 Nov 2005
Resigned 01 May 2013

BNS SERVICES LTD

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 20 May 2019
Resigned 06 Jan 2025

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 15 Nov 2005
Resigned 15 Nov 2005

SOUTH WEST LEASEHOLD MAMAGEMENT LTD

Resigned
86 Coronation Avenue, BathBA2 2JP
Corporate secretary
Appointed 31 Aug 2011
Resigned 01 May 2013

UKEMS LTD

Resigned
Greek Street, StockportSK3 8AX
Corporate secretary
Appointed 01 May 2013
Resigned 05 Apr 2019

DELLOW, Jamie Christian George

Resigned
Greek Street, StockportSK3 8AX
Born September 1971
Director
Appointed 15 Nov 2005
Resigned 17 Nov 2018

GARNETT, Rowland Doulton

Resigned
Greek Street, StockportSK3 8AX
Born July 1976
Director
Appointed 01 May 2014
Resigned 17 Nov 2018

GRAHAM, Darren John

Resigned
Badminton Road, BristolBS16 6BQ
Born December 1971
Director
Appointed 29 May 2019
Resigned 22 Feb 2021

HELLIWELL, Thomas

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1982
Director
Appointed 09 Mar 2019
Resigned 29 Nov 2023

SAWYER, Sheila Jane

Resigned
10 Sion Road, BathBA1 5SG
Born July 1949
Director
Appointed 15 Nov 2005
Resigned 01 Nov 2006

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 15 Nov 2005
Resigned 15 Nov 2005
Fundings
Financials
Latest Activities

Filing History

79

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