Background WavePink WaveYellow Wave

ST MARY'S FIELDS (THAME) MANAGEMENT COMPANY LIMITED (09653936)

ST MARY'S FIELDS (THAME) MANAGEMENT COMPANY LIMITED (09653936) is an active UK company. incorporated on 24 June 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ST MARY'S FIELDS (THAME) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CONWAY, Ben.

Company Number
09653936
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2015
Age
10 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S FIELDS (THAME) MANAGEMENT COMPANY LIMITED

ST MARY'S FIELDS (THAME) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST MARY'S FIELDS (THAME) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09653936

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 24 June 2015To: 25 March 2025
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Jul 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 24 Jun 2015

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 20 Nov 2023

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 24 Jun 2015
Resigned 11 Oct 2019

ELVIDGE, Stuart Alan

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born August 1968
Director
Appointed 16 Jan 2018
Resigned 11 Oct 2019

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 24 Jun 2015
Resigned 16 Jan 2018

HOLMANS, Richard John

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born June 1959
Director
Appointed 24 Jun 2015
Resigned 11 Oct 2019

RYAN, David

Resigned
Park Lane, CroydonCR0 1JB
Born March 1952
Director
Appointed 11 Oct 2019
Resigned 03 Oct 2023

Persons with significant control

1

0 Active
1 Ceased
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2015
NEWINCIncorporation