Background WavePink WaveYellow Wave

ST EDMUNDS COURT MANAGEMENT LIMITED (06249562)

ST EDMUNDS COURT MANAGEMENT LIMITED (06249562) is an active UK company. incorporated on 16 May 2007. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. ST EDMUNDS COURT MANAGEMENT LIMITED has been registered for 18 years. Current directors include PEARL, Stephen Robert.

Company Number
06249562
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
54 Alton Road, Fleet, GU51 3HW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEARL, Stephen Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST EDMUNDS COURT MANAGEMENT LIMITED

ST EDMUNDS COURT MANAGEMENT LIMITED is an active company incorporated on 16 May 2007 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST EDMUNDS COURT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06249562

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 25 May 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

54 Alton Road Fleet, GU51 3HW,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PEARL, Stephen Robert

Active
Alton Road, FleetGU51 3HW
Secretary
Appointed 15 Jul 2008

PEARL, Stephen Robert

Active
Alton Road, FleetGU51 3HW
Born January 1961
Director
Appointed 15 Jul 2008

PARR, Joanne

Resigned
34 Farnham Road, GuildfordGU2 4JN
Secretary
Appointed 16 May 2007
Resigned 01 Jul 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 16 May 2007
Resigned 16 May 2007

SMITH, Gregory John Ellabeck

Resigned
19 Tilehouse Road, GuildfordGU4 8AP
Born January 1974
Director
Appointed 16 May 2007
Resigned 16 Jul 2008

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 16 May 2007
Resigned 16 May 2007

Persons with significant control

1

Mr Stephen Robert Pearl

Active
Alton Road, FleetGU51 3HW
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
1 November 2008
363aAnnual Return
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
287Change of Registered Office
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Incorporation Company
16 May 2007
NEWINCIncorporation