Background WavePink WaveYellow Wave

ST PAUL'S NO 2 MANAGEMENT COMPANY LIMITED (05803955)

ST PAUL'S NO 2 MANAGEMENT COMPANY LIMITED (05803955) is an active UK company. incorporated on 3 May 2006. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. ST PAUL'S NO 2 MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BALL, Kathleen Heather.

Company Number
05803955
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2006
Age
19 years
Address
Complete Property Management 41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALL, Kathleen Heather
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PAUL'S NO 2 MANAGEMENT COMPANY LIMITED

ST PAUL'S NO 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST PAUL'S NO 2 MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05803955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Complete Property Management 41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

C/O Complete 41 Dilworth Lane Longridge Preston PR3 3ST England
From: 14 May 2013To: 15 May 2013
C/O Fords Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England
From: 21 December 2009To: 14 May 2013
the Court House Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 3 May 2006To: 21 December 2009
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 21
Director Joined
May 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, PrestonPR3 3ST
Corporate secretary
Appointed 01 May 2025

BALL, Kathleen Heather

Active
41 Dilworth Lane, PrestonPR3 3ST
Born January 1997
Director
Appointed 01 May 2022

NORRIS, Darren

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 01 Apr 2013
Resigned 01 May 2025

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 03 May 2006
Resigned 31 Jul 2006

STUARTS LIMITED

Resigned
20 Tipping Street, AltrinchamWA14 2EZ
Corporate secretary
Appointed 01 Aug 2006
Resigned 30 Apr 2013

CONNELLAN, Hannah

Resigned
Apartment 3 19 Saint Pauls Road, ManchesterM20 4PG
Born April 1982
Director
Appointed 26 Nov 2007
Resigned 05 Jun 2009

DALTON, Steve Adrian, Professor

Resigned
Holme Road, ManchesterM20 2UP
Born December 1940
Director
Appointed 30 Mar 2009
Resigned 25 Jan 2013

DALTON, Thomas James

Resigned
19 St. Pauls Road, ManchesterM20 4PG
Born June 1976
Director
Appointed 25 Jan 2013
Resigned 03 Oct 2013

GARDINA, Federica

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born July 1977
Director
Appointed 21 Nov 2013
Resigned 01 Nov 2021

CROSBY DIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 03 May 2006
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
1 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
7 May 2009
190190
Legacy
7 May 2009
353353
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
353353
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
190190
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
25 May 2007
363aAnnual Return
Incorporation Company
3 May 2006
NEWINCIncorporation