Background WavePink WaveYellow Wave

ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED (06021167)

ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED (06021167) is an active UK company. incorporated on 6 December 2006. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED has been registered for 19 years. Current directors include EARLE, Cheryl Amelia, KONSTANTINIDIS, Dimitrios, LEWIS, Michael James and 1 others.

Company Number
06021167
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2006
Age
19 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EARLE, Cheryl Amelia, KONSTANTINIDIS, Dimitrios, LEWIS, Michael James, TIMINGS-THOMPSON, Ashley Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED

ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06021167

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England
From: 12 December 2019To: 5 March 2026
Prospect Place Moorside Road Winchester SO23 7RX England
From: 5 October 2017To: 12 December 2019
Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 30 November 2015To: 5 October 2017
109 Gloucester Place London W1U 6JW
From: 6 December 2006To: 30 November 2015
Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Dec 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Mar 2026

EARLE, Cheryl Amelia

Active
London Road, CroydonCR0 2RF
Born October 1980
Director
Appointed 01 Dec 2019

KONSTANTINIDIS, Dimitrios

Active
London Road, CroydonCR0 2RF
Born November 1989
Director
Appointed 18 Feb 2019

LEWIS, Michael James

Active
London Road, CroydonCR0 2RF
Born August 1967
Director
Appointed 26 Jan 2024

TIMINGS-THOMPSON, Ashley Stephen

Active
London Road, CroydonCR0 2RF
Born January 1991
Director
Appointed 04 Jan 2021

PHILLIPS, Bari William

Resigned
59 Crab Lane, HarrogateHG1 1BQ
Secretary
Appointed 06 Dec 2006
Resigned 01 Jul 2008

ROUZEL, Alan Keith

Resigned
88 Montrose Avenue, EdgwareHA8 0DR
Secretary
Appointed 30 Jun 2008
Resigned 09 Jun 2015

PREMIER ESTATES LIMITED

Resigned
72 - 74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 12 Dec 2019
Resigned 05 Mar 2026

ANBER, Janet

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born June 1952
Director
Appointed 18 Feb 2019
Resigned 24 Nov 2021

BEAMISH, Christopher Lewis

Resigned
Moorside Road, WinchesterSO23 7RX
Born September 1953
Director
Appointed 09 Jun 2015
Resigned 01 Dec 2019

GOH, Ming Hoe

Resigned
Kenninghall View, SheffieldS2 3WX
Born July 1981
Director
Appointed 18 Jul 2013
Resigned 18 Jul 2013

GOODWIN, Ian Eric

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born October 1953
Director
Appointed 15 Jun 2017
Resigned 27 Nov 2023

HADCOCK, Michael Mark

Resigned
Bank Top Farm Cut Throat Lane, HarrogateHG3 3JT
Born February 1963
Director
Appointed 06 Dec 2006
Resigned 25 Sept 2008

HARRIS, Ann Whyte

Resigned
Moorside Road, WinchesterSO23 7RX
Born July 1954
Director
Appointed 15 Jun 2017
Resigned 10 Oct 2019

HARRIS, Robert Julian Dodds

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born May 1950
Director
Appointed 10 Oct 2019
Resigned 27 Nov 2023

MARSHALL, Paul Kenneth

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born March 1980
Director
Appointed 26 Jan 2024
Resigned 04 Apr 2024

MINCHER, Kevin

Resigned
Moorside Road, WinchesterSO23 7RX
Born May 1978
Director
Appointed 15 Jun 2017
Resigned 27 Sept 2019

NORRIS, Michael John

Resigned
5 Fitzwilliam Avenue, RichmondTW9 2DQ
Born January 1952
Director
Appointed 04 Dec 2008
Resigned 09 Jun 2015

OMOKANYE, Salmon Ajikanle, Dr

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born September 1956
Director
Appointed 29 Nov 2021
Resigned 19 Dec 2024

PINE, Brian

Resigned
Moorside Road, WinchesterSO23 7RX
Born December 1956
Director
Appointed 15 Jun 2017
Resigned 05 Aug 2018

RABIN, Marcelo Masri

Resigned
Moorside Road, WinchesterSO23 7RX
Born September 1984
Director
Appointed 15 Jun 2017
Resigned 18 Feb 2019

SHOEMAKER, Robert, Professor

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born September 1956
Director
Appointed 15 Jun 2017
Resigned 27 Nov 2023

Persons with significant control

1

Moorside Road, WinchesterSO23 7RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 December 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Resolution
15 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Resolution
9 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Sail Address Company
22 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Memorandum Articles
2 October 2009
MEM/ARTSMEM/ARTS
Resolution
2 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363sAnnual Return (shuttle)
Legacy
30 October 2007
288cChange of Particulars
Incorporation Company
6 December 2006
NEWINCIncorporation