Background WavePink WaveYellow Wave

ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED (06282018)

ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED (06282018) is an active UK company. incorporated on 18 June 2007. with registered office in Frome. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED has been registered for 18 years. Current directors include ALLSOP, Pamela Jane, BAGDAI, Niketa, BAGDAI, Ratnesh and 6 others.

Company Number
06282018
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2007
Age
18 years
Address
Unit D2 Southgate, Frome, BA11 2RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLSOP, Pamela Jane, BAGDAI, Niketa, BAGDAI, Ratnesh, BAKER, Neil Martin, HUDSON, Julie, MOON, Richard James, MOON, Vivienne Margaret, OLSZOWSKI, Sophie, STOCKWELL, Jeremy Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED

ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED is an active company incorporated on 18 June 2007 with the registered office located in Frome. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06282018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit D2 Southgate Commerce Park Frome, BA11 2RY,

Previous Addresses

Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
From: 18 June 2007To: 3 August 2018
Timeline

26 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 12
Director Joined
May 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

SMITH, Sharon Ann

Active
Southgate, SomersetBA11 3EG
Secretary
Appointed 18 Jun 2007

ALLSOP, Pamela Jane

Active
Southgate, FromeBA11 2RY
Born February 1938
Director
Appointed 01 Oct 2009

BAGDAI, Niketa

Active
Southgate, FromeBA11 2RY
Born June 1969
Director
Appointed 06 Jun 2024

BAGDAI, Ratnesh

Active
Southgate, FromeBA11 2RY
Born September 1967
Director
Appointed 07 Dec 2020

BAKER, Neil Martin

Active
Southgate, FromeBA11 2RY
Born December 1963
Director
Appointed 31 Aug 2022

HUDSON, Julie

Active
Southgate, FromeBA11 2RY
Born April 1958
Director
Appointed 23 Feb 2023

MOON, Richard James

Active
Southgate, FromeBA11 2RY
Born November 1950
Director
Appointed 11 Oct 2022

MOON, Vivienne Margaret

Active
Southgate, FromeBA11 2RY
Born May 1952
Director
Appointed 24 Apr 2017

OLSZOWSKI, Sophie

Active
Southgate, FromeBA11 2RY
Born August 1965
Director
Appointed 22 Mar 2017

STOCKWELL, Jeremy Paul

Active
Southgate, FromeBA11 2RY
Born July 1975
Director
Appointed 28 Mar 2022

ALLSOP, Pamela Jane

Resigned
Pound Street, Lyme RegisDT7 3HY
Born February 1943
Director
Appointed 25 Jun 2008
Resigned 01 Oct 2009

BIRTWHISTLE, Christopher John

Resigned
Southgate, FromeBA11 2RY
Born December 1958
Director
Appointed 29 Mar 2014
Resigned 22 Feb 2023

BOBBETT, Ian

Resigned
West Court, CheltenhamGL50 4LB
Born October 1938
Director
Appointed 18 Jun 2007
Resigned 07 Dec 2020

CRITCHINSON, Julie Cynthia

Resigned
St Michael's House, Lyme RegisDT7 3HY
Born July 1944
Director
Appointed 12 Sept 2011
Resigned 22 Mar 2017

MOON, Richard James

Resigned
Chestnut Barn Parsonage Lane, BathBA3 4JZ
Born November 1950
Director
Appointed 18 Jun 2007
Resigned 11 Oct 2022

OLSZOWSKI, Simon Peter

Resigned
Southgate, FromeBA11 2RY
Born March 1949
Director
Appointed 03 May 2018
Resigned 02 Jul 2021

RACHWAL, Anthony John

Resigned
Molesey Park Road, West MoleseyKT8 2LE
Born May 1953
Director
Appointed 17 Feb 2008
Resigned 30 Aug 2022

ROSS, Penelope

Resigned
St Michael House, Lyme RegisDT7 3HY
Born June 1945
Director
Appointed 18 Jun 2007
Resigned 25 Apr 2018

STOCKWELL, Jane

Resigned
Southgate, FromeBA11 2RY
Born July 1954
Director
Appointed 07 Nov 2019
Resigned 29 Mar 2022

STOCKWELL, Jeremy Paul

Resigned
Southgate, FromeBA11 2RY
Born July 1973
Director
Appointed 28 Mar 2022
Resigned 28 Mar 2022

STOCKWELL, Michael John

Resigned
Maidenhayne Lane, AxminsterEX13 8AG
Born March 1947
Director
Appointed 18 Jun 2007
Resigned 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Unaudited Abridged
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
29 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Incorporation Company
18 June 2007
NEWINCIncorporation