Background WavePink WaveYellow Wave

ST. GILES COURT (SLOUGH) MANAGEMENT COMPANY LIMITED (06872200)

ST. GILES COURT (SLOUGH) MANAGEMENT COMPANY LIMITED (06872200) is an active UK company. incorporated on 7 April 2009. with registered office in Chalfont St Giles. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. GILES COURT (SLOUGH) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include OBERGAN, Michael Antony, STEDMAN, Nicola Louise.

Company Number
06872200
Status
active
Type
ltd
Incorporated
7 April 2009
Age
16 years
Address
Oakmont, Chalfont St Giles, HP8 4JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OBERGAN, Michael Antony, STEDMAN, Nicola Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GILES COURT (SLOUGH) MANAGEMENT COMPANY LIMITED

ST. GILES COURT (SLOUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 April 2009 with the registered office located in Chalfont St Giles. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. GILES COURT (SLOUGH) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06872200

LTD Company

Age

16 Years

Incorporated 7 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

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

Oakmont 6a The Brow Chalfont St Giles, HP8 4JD,

Previous Addresses

C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
From: 14 December 2021To: 23 January 2024
7/8 Eghams Court Boston Drive Bourne End SL8 5YS
From: 7 April 2009To: 14 December 2021
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OBERGAN, Michael Antony

Active
Oakmont, Chalfont St GilesHP8 4JD
Born December 1947
Director
Appointed 07 Apr 2009

STEDMAN, Nicola Louise

Active
6a The Brow, Chalfont St. GilesHP8 4JD
Born June 1971
Director
Appointed 07 Apr 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 07 Apr 2009
Resigned 07 Apr 2009
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Incorporation Company
7 April 2009
NEWINCIncorporation