ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 15/11/1993 and has the registered number: 02871899. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 15/11/1993 and has the registered number: 02871899. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
100 BISHOPSGATE OGIER OFFICES 1936
LONDON
EC2N 4AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK LIM CHUAN CHENG | Jan 1977 | Singaporean | Director | 2023-03-09 | CURRENT |
OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED | Corporate Secretary | 2023-03-09 | CURRENT | ||
MR NEIL ANDREW MCGINTY | Sep 1971 | British | Director | 2023-03-09 | CURRENT |
MR DAVID BENJAMIN RIDGWELL | May 1966 | British | Director | 2023-03-09 | CURRENT |
MISS SANDRA LOUISE GUMM | Sep 1966 | Australian | Director | 2011-08-08 UNTIL 2014-08-18 | RESIGNED |
MRS EMMA JANE MORTON | Apr 1980 | British | Director | 2019-11-15 UNTIL 2021-07-30 | RESIGNED |
MR DAVID ROBERT MCCLURE | Jun 1978 | British | Director | 2014-08-18 UNTIL 2016-05-24 | RESIGNED |
MR FARHAD MAWJI-KARIM | Jan 1969 | British | Director | 2014-08-18 UNTIL 2017-02-28 | RESIGNED |
CLIFFORD ROBIN KNOTT | Jul 1942 | British | Director | 1993-12-07 UNTIL 2002-03-31 | RESIGNED |
MR NICHOLAS MARK LESLAU | Aug 1959 | British | Director | 2011-08-08 UNTIL 2014-08-18 | RESIGNED |
MR MICHAEL JOHN PEGLER | Oct 1975 | British | Director | 2014-08-18 UNTIL 2015-02-26 | RESIGNED |
MR JAMES ROBERT LOCK | Jan 1976 | British | Director | 2015-02-26 UNTIL 2017-02-28 | RESIGNED |
MR RAYMOND MARQUIS | Nov 1965 | British | Director | 2019-11-15 UNTIL 2020-04-17 | RESIGNED |
MR EIK SHENG KWEK | Jun 1981 | Singaporean | Director | 2023-03-09 UNTIL 2023-03-09 | RESIGNED |
MS GEMMA NANDITA KATAKY | Sep 1983 | British | Director | 2016-05-24 UNTIL 2023-03-09 | RESIGNED |
MS REBECCA LOUISE TAYLOR | Sep 1986 | New Zealander | Director | 2021-07-16 UNTIL 2022-03-14 | RESIGNED |
MR JONATHAN PHILIP HASTINGS | Apr 1953 | British | Secretary | 1993-12-07 UNTIL 1997-04-01 | RESIGNED |
REIT(CORPORATE DIRECTORS) LIMITED | Corporate Director | 2004-03-30 UNTIL 2008-11-10 | RESIGNED | ||
MR JONATHAN PHILIP HASTINGS | Apr 1953 | British | Secretary | 2000-01-10 UNTIL 2000-07-28 | RESIGNED |
MR JONATHAN PHILIP HASTINGS | Apr 1953 | British | Secretary | 2001-01-01 UNTIL 2004-03-30 | RESIGNED |
SANDRA LOUISE GUMM | British | Secretary | 2011-08-08 UNTIL 2014-08-18 | RESIGNED | |
JUSTINE MARIA PARKER BROWN | Secretary | 1997-04-01 UNTIL 2000-01-10 | RESIGNED | ||
JUSTINE MARIA PARKER BROWN | Secretary | 2000-07-28 UNTIL 2001-01-01 | RESIGNED | ||
TRAFALGAR OFFICERS LIMITED | Corporate Director | 2008-11-10 UNTIL 2011-08-08 | RESIGNED | ||
MR JASON CHRISTOPHER BINGHAM | Oct 1978 | British | Director | 2017-02-28 UNTIL 2019-07-01 | RESIGNED |
PENNSEC LIMITED | Corporate Nominee Secretary | 1993-11-15 UNTIL 1993-12-07 | RESIGNED | ||
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2014-08-18 UNTIL 2020-01-31 | RESIGNED | ||
REIT (CORPORATE SERVICES) LIMITED | Corporate Secretary | 2004-03-30 UNTIL 2011-08-08 | RESIGNED | ||
ROGER TAYLOR | Jul 1947 | British | Director | 2001-01-10 UNTIL 2004-03-30 | RESIGNED |
ANTHONY WILBY | Aug 1952 | British | Director | 2004-02-09 UNTIL 2004-03-30 | RESIGNED |
CHRISTOPHER GEORGE WHITE | Dec 1949 | British | Director | 2008-11-10 UNTIL 2011-08-08 | RESIGNED |
MR CHRISTOPHER MICHAEL WARNES | Feb 1977 | British | Director | 2017-02-28 UNTIL 2020-01-31 | RESIGNED |
MR MAURICE MOSES BENADY | Dec 1964 | British | Director | 2008-11-10 UNTIL 2011-08-08 | RESIGNED |
MISS CORAL SUZANNE BIDEL | Sep 1983 | British | Director | 2019-07-01 UNTIL 2020-01-31 | RESIGNED |
MR DUNCAN ALAN SCOTT | Aug 1992 | British | Director | 2022-03-14 UNTIL 2023-03-09 | RESIGNED |
MR JOHN HOWARD BROOKS | Oct 1945 | British | Director | 1993-12-07 UNTIL 2003-03-31 | RESIGNED |
MR PHILIP MICHAEL BROWN | Sep 1960 | British | Director | 2011-08-08 UNTIL 2014-08-18 | RESIGNED |
MR PANAYOT KOSTADINOV VASILEV | May 1976 | Bulgarian | Director | 2017-02-28 UNTIL 2019-11-15 | RESIGNED |
MR SIMON DAVID AUSTIN DAVIES | Aug 1976 | British | Director | 2017-02-28 UNTIL 2019-11-15 | RESIGNED |
MR CHRISTOPHER STUART DAY | May 1979 | Australian | Director | 2023-03-09 UNTIL 2023-03-09 | RESIGNED |
MR TIMOTHY JAMES EVANS | Oct 1969 | British | Director | 2011-08-08 UNTIL 2014-08-18 | RESIGNED |
MR JOSE GABRIEL CABALLERO MARTINEZ | Jun 1981 | Spanish | Director | 2022-03-14 UNTIL 2023-03-09 | RESIGNED |
MR JONATHAN PHILIP HASTINGS | Apr 1953 | British | Director | 2003-03-31 UNTIL 2004-03-30 | RESIGNED |
PENNINGTONS DIRECTORS (NO 1) LIMITED | Corporate Nominee Director | 1993-11-15 UNTIL 1993-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Blackstone Group Lp | 2019-11-19 - 2023-03-06 | New York Ny | Significant influence or control as firm | |
Mr Stephen Allen Schwarzman | 2018-10-30 - 2019-11-19 | 2/1947 | New York | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED | 2023-09-30 | 31-12-2022 | £1,514,233 Cash £1,600 equity |
ACCOUNTS - Final Accounts | 2022-09-30 | 31-12-2021 | 317,263 Cash 1,600 equity |