Background WavePink WaveYellow Wave

ST PETER'S LANE TOWN HOUSE MANAGEMENT COMPANY LIMITED (08876133)

ST PETER'S LANE TOWN HOUSE MANAGEMENT COMPANY LIMITED (08876133) is an active UK company. incorporated on 4 February 2014. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST PETER'S LANE TOWN HOUSE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include FISH, Grealdine, HUGHES, Siobhan Edith, SMITH, Michael Charles and 1 others.

Company Number
08876133
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
30 St. Peters Lane, Canterbury, CT1 2BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISH, Grealdine, HUGHES, Siobhan Edith, SMITH, Michael Charles, TURNER, Alan Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PETER'S LANE TOWN HOUSE MANAGEMENT COMPANY LIMITED

ST PETER'S LANE TOWN HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST PETER'S LANE TOWN HOUSE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08876133

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

30 St. Peters Lane Canterbury, CT1 2BP,

Previous Addresses

Chantry Yard 33B King Street Canterbury Kent CT1 2AJ
From: 4 February 2014To: 11 December 2018
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JH PROPERTY MANAGEMENT LIMITED

Active
62 Bell Road, SittingbourneME10 4HE
Corporate secretary
Appointed 01 May 2025

FISH, Grealdine

Active
St. Peters Lane, CanterburyCT1 2BP
Born November 1940
Director
Appointed 28 Nov 2018

HUGHES, Siobhan Edith

Active
St Peters Lane, CanterburyCT1 2BP
Born August 1955
Director
Appointed 01 Jul 2024

SMITH, Michael Charles

Active
St Peters Lane, CanterburyCT1 2BP
Born October 1949
Director
Appointed 01 Jul 2024

TURNER, Alan Charles

Active
CanterburyCT1 2BP
Born August 1941
Director
Appointed 03 Sept 2018

TURNER, Alan Charles

Resigned
30 St. Peters Lane, CanterburyCT1 2BP
Secretary
Appointed 28 Nov 2018
Resigned 01 May 2025

COOMBES, John Anthony

Resigned
33b King Street, CanterburyCT1 2AJ
Born October 1952
Director
Appointed 04 Feb 2014
Resigned 03 Sept 2018

LINTOTT, Mark John

Resigned
St. Peters Lane, CanterburyCT1 2BP
Born August 1955
Director
Appointed 01 Jul 2024
Resigned 10 Sept 2025

MCGINTY, Lawrence Stanley, Dr

Resigned
St. Peters Lane, CanterburyCT1 2BP
Born July 1948
Director
Appointed 28 Nov 2018
Resigned 01 Jul 2024

REYNOLDS, Huw Daniel

Resigned
33b King Street, CanterburyCT1 2AJ
Born June 1959
Director
Appointed 04 Feb 2014
Resigned 03 Sept 2018

WATSON, Steven Mark

Resigned
CanterburyCT1 2BP
Born May 1965
Director
Appointed 03 Sept 2018
Resigned 17 Oct 2023

Persons with significant control

1

0 Active
1 Ceased
CanterburyCT1 2AJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Incorporation Company
4 February 2014
NEWINCIncorporation