ST. GABRIEL'S MANOR LIMITED -
Company Profile | Company Filings |
Overview
ST. GABRIEL'S MANOR LIMITED is a Private Limited Company from and has the status: Active.
ST. GABRIEL'S MANOR LIMITED was incorporated 26 years ago on 15/01/1998 and has the registered number: 03493332. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ST. GABRIEL'S MANOR LIMITED was incorporated 26 years ago on 15/01/1998 and has the registered number: 03493332. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ST. GABRIEL'S MANOR LIMITED -
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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
21 COLDHARBOUR LANE
SE5 9NR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOCTOR MERRICK JOHN MOSELEY | Apr 1957 | British | Director | 2007-09-13 | CURRENT |
MARTYN PHILIP SADD | Mar 1971 | British | Director | 2000-03-01 | CURRENT |
RICHARD SAMSON | Secretary | 2013-11-01 | CURRENT | ||
MR BARNABY WILLIAM HESELTINE | Jul 1985 | British | Director | 2023-03-15 | CURRENT |
ROBERT EDWARD DAVID PEEL | Jun 1973 | British | Director | 2002-11-07 UNTIL 2007-02-14 | RESIGNED |
NIGEL JOSEPH RICHARD MULLAN | Secretary | 2000-03-03 UNTIL 2001-10-16 | RESIGNED | ||
NIGEL JOSEPH RICHARD MULLAN | Secretary | 2010-10-13 UNTIL 2013-10-08 | RESIGNED | ||
SHIRLEY PALMER | Sep 1961 | British | Secretary | 1998-02-03 UNTIL 1998-12-31 | RESIGNED |
MR RICHARD SAMSON | Jul 1965 | Secretary | 2001-10-16 UNTIL 2010-10-13 | RESIGNED | |
MR RICHARD SAMSON | Jul 1965 | Secretary | 1999-10-26 UNTIL 2000-03-03 | RESIGNED | |
DAMIEN VAUGH | Jun 1960 | Secretary | 1998-12-30 UNTIL 1999-10-07 | RESIGNED | |
MARTIN DAVID LUMB | Apr 1950 | British | Director | 2005-12-08 UNTIL 2018-04-16 | RESIGNED |
JON HENRY WALLWORK | Aug 1950 | British | Director | 1999-11-08 UNTIL 2005-12-08 | RESIGNED |
DAMIEN VAUGH | Jun 1960 | Director | 1998-02-03 UNTIL 1999-10-07 | RESIGNED | |
SHIRLEY PALMER | Sep 1961 | British | Director | 1998-02-03 UNTIL 1998-12-31 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-01-15 UNTIL 1998-02-03 | RESIGNED | ||
MR NIGEL JOSEPH RICHARD MULLAN | Oct 1951 | British | Director | 1999-11-08 UNTIL 2002-03-10 | RESIGNED |
MR NIGEL JOSEPH RICHARD MULLAN | Oct 1951 | British | Director | 2010-06-16 UNTIL 2015-02-16 | RESIGNED |
MR NIGEL JOSEPH RICHARD MULLAN | Oct 1951 | British | Director | 2017-03-31 UNTIL 2018-12-07 | RESIGNED |
SIR MARRACK GOULDING | Sep 1936 | British | Director | 2000-03-01 UNTIL 2009-01-16 | RESIGNED |
ALISON LOCK | Mar 1969 | British | Director | 1998-12-30 UNTIL 2003-10-09 | RESIGNED |
BRENT DAVID LEWERS | May 1968 | New Zealander | Director | 2002-11-07 UNTIL 2008-03-01 | RESIGNED |
MISS CAROL ANNE JENKINS | Mar 1973 | British | Director | 2019-07-16 UNTIL 2020-12-31 | RESIGNED |
MR JASON ANDREW ECKERT | Dec 1972 | American | Director | 2016-02-24 UNTIL 2023-03-23 | RESIGNED |
MARK ANDRE BUTCHER | Jan 1970 | British | Director | 2005-12-08 UNTIL 2010-04-08 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-01-15 UNTIL 1998-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Martin David Lumb | 2016-04-06 - 2018-04-16 | 4/1950 | Significant influence or control | |
Mr Merrick John Moseley | 2016-04-06 | 4/1957 | Significant influence or control | |
Mr Martyn Philip Sadd | 2016-04-06 | 3/1971 | Significant influence or control | |
Jason Andrew Eckert | 2016-04-06 | 12/1972 | Significant influence or control |