Background WavePink WaveYellow Wave

51-53 ST PAUL'S MANAGEMENT LIMITED (08813857)

51-53 ST PAUL'S MANAGEMENT LIMITED (08813857) is an active UK company. incorporated on 13 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 51-53 ST PAUL'S MANAGEMENT LIMITED has been registered for 12 years. Current directors include GOWING, Elizabeth Katherine, MEEK, Darren Lindsey, SLAYMAKER, Paul.

Company Number
08813857
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
22-24 Sedgwick Street Sedgwick Street, London, E9 6AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOWING, Elizabeth Katherine, MEEK, Darren Lindsey, SLAYMAKER, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51-53 ST PAUL'S MANAGEMENT LIMITED

51-53 ST PAUL'S MANAGEMENT LIMITED is an active company incorporated on 13 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 51-53 ST PAUL'S MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08813857

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

22-24 Sedgwick Street Sedgwick Street Unit 5 London, E9 6AE,

Previous Addresses

202 Fulham Road London SW10 9PJ England
From: 24 February 2017To: 14 February 2020
C/O Haus Block Management 266 Kingsland Road London E8 4DG England
From: 14 October 2015To: 24 February 2017
Flat B 51 - 53 st. Pauls Road London N1 2LT
From: 13 January 2015To: 14 October 2015
Providence House Providence Place Islington London N1 0NT United Kingdom
From: 13 December 2013To: 13 January 2015
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RESIDENTIAL PROPERTY MANAGEMENT GROUP

Active
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 01 Feb 2020

GOWING, Elizabeth Katherine

Active
Sedgwick Street, LondonE9 6AE
Born November 1973
Director
Appointed 24 Feb 2015

MEEK, Darren Lindsey

Active
Sedgwick Street, LondonE9 6AE
Born April 1969
Director
Appointed 17 Mar 2026

SLAYMAKER, Paul

Active
51-53 St Pauls Road, LondonN1 2LT
Born March 1965
Director
Appointed 12 Dec 2014

HLH ACCOUNTANTS LIMITED

Resigned
61 Cranbrook Road, IlfordIG1 4PG
Corporate secretary
Appointed 01 Apr 2015
Resigned 31 Dec 2016

SP PROPERTY GROUP LIMITED

Resigned
Fulham Road, LondonSW10 9PJ
Corporate secretary
Appointed 09 Jan 2017
Resigned 01 Feb 2020

BILLINGS, Vincent

Resigned
Providence Place, LondonN1 0NT
Born September 1981
Director
Appointed 13 Dec 2013
Resigned 12 Dec 2014

JONES, David Tefer

Resigned
Kingsland Road, LondonE8 4DG
Born May 1981
Director
Appointed 24 Feb 2015
Resigned 09 Jan 2017

MEEK, Darren Lindsey

Resigned
Sedgwick Street, LondonE9 6AE
Born April 1969
Director
Appointed 05 Oct 2016
Resigned 16 Mar 2026

PATEL, Zankruti

Resigned
Kingsland Road, LondonE8 4DG
Born September 1980
Director
Appointed 24 Feb 2015
Resigned 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 February 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Resolution
3 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
6 February 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Resolution
12 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Incorporation Company
13 December 2013
NEWINCIncorporation