ST MARY LE PARK FREEHOLD LIMITED - BISHOP'S STORTFORD


Company Profile Company Filings

Overview

ST MARY LE PARK FREEHOLD LIMITED is a Private Limited Company from BISHOP'S STORTFORD UNITED KINGDOM and has the status: Active.
ST MARY LE PARK FREEHOLD LIMITED was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094757. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ST MARY LE PARK FREEHOLD LIMITED - BISHOP'S STORTFORD

This company is listed in the following categories:
98000 - Residents property management

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

CAUSEWAY HOUSE
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DELTAGLOBE LIMITED Corporate Director 2019-05-08 CURRENT
MR MARK RICHARD WOODMAN MITCHELL Jun 1947 British Director 2018-06-11 CURRENT
SIMON JOHN WILLIAM DIVISI Dec 1977 British Director 2018-06-11 CURRENT
LADY SUSAN MARY GAVIN HUNTINGDON Apr 1951 British Director 2018-06-11 CURRENT
MR JOHN SHEARER MCEWEN May 1947 British Director 2018-06-07 UNTIL 2019-03-22 RESIGNED
GILLIAN CLARE SPICER Jul 1956 British Director 2008-06-17 UNTIL 2014-12-01 RESIGNED
SIR JAMES WILTON SPICER Oct 1925 British Director 2001-10-31 UNTIL 2007-07-31 RESIGNED
MR CASPAR MACDONALD-HALL Dec 1950 British Director 2018-06-11 UNTIL 2019-04-10 RESIGNED
PAULINE CAROL MORRISON Mar 1945 British Director 2005-09-01 UNTIL 2009-12-08 RESIGNED
TERESA PRUNELLA BATHURUST NORMAN May 1963 British Director 2016-12-08 UNTIL 2018-05-23 RESIGNED
JOHN SHEARER MCEWEN May 1942 British Director 2001-07-11 UNTIL 2004-02-26 RESIGNED
MR JOHN SHEARER MCEWEN May 1947 British Director 2008-01-01 UNTIL 2009-06-30 RESIGNED
MRS SANDRA MARGARET MACDONALD-HALL Apr 1962 British Director 2017-05-15 UNTIL 2018-04-11 RESIGNED
MR JOHN SHEARER MCEWEN May 1947 British Director 2012-05-01 UNTIL 2016-03-17 RESIGNED
PETER DUDLEY POUND Nov 1949 British Secretary 2000-10-23 UNTIL 2000-11-13 RESIGNED
LESLIE KIRSTY LAING MCDOWALL Jun 1966 British Director 2001-08-21 UNTIL 2002-04-16 RESIGNED
MR MARK RICHARD WOODMAN MITCHELL Jun 1947 British Director 2014-10-27 UNTIL 2018-02-12 RESIGNED
DAVID CONNOP HAINES Jul 1948 British Secretary 2000-11-10 UNTIL 2003-01-01 RESIGNED
MARK DAVID CORDERY Apr 1960 British Secretary 2009-06-01 UNTIL 2014-10-22 RESIGNED
DR RICHARD HARRY BROOKE STURT Nov 1939 British Director 2000-10-23 UNTIL 2000-11-13 RESIGNED
MR NIGEL JOHN WATSON Aug 1965 British Director 2017-05-15 UNTIL 2018-06-07 RESIGNED
ROBERT OLIVER HARLAND Aug 1944 British Director 2000-11-13 UNTIL 2012-06-06 RESIGNED
LADY SUSAN MARY GAVIN HUNTINGDON Apr 1951 British Director 2008-05-14 UNTIL 2018-04-04 RESIGNED
MR BARRY KEITH HOLMES Jun 1939 British Director 2000-12-13 UNTIL 2015-04-01 RESIGNED
MARY CHRISTINE HAMILTON Nov 1949 British Director 2008-04-24 UNTIL 2018-05-21 RESIGNED
MR ROBERT OLIVER HARLAND Aug 1944 British Director 2017-05-15 UNTIL 2018-06-04 RESIGNED
JOANNA HALL May 1967 British Director 2017-05-15 UNTIL 2018-06-07 RESIGNED
ROY ALEXANDER FOWLER Mar 1927 British American Director 2001-07-11 UNTIL 2010-05-19 RESIGNED
PIERS ALEXANDER CHARLES CUSHING Jan 1971 British Director 2004-09-01 UNTIL 2007-01-04 RESIGNED
MR MARK ANDREW NORTON BOULLE Aug 1982 British Director 2013-05-09 UNTIL 2015-03-30 RESIGNED
MR DANIEL BATTS Jul 1966 British Director 2016-03-17 UNTIL 2016-09-15 RESIGNED
ESSAM FAHIM BARAKAT Mar 1963 British Director 2016-03-17 UNTIL 2017-02-07 RESIGNED
DOROTHY RAY WILLIAMS Apr 1923 British Director 2008-04-24 UNTIL 2013-05-09 RESIGNED
URANG PROPERTY MANAGEMENT LIMITED Corporate Secretary 2008-08-21 UNTIL 2009-06-01 RESIGNED
BELLS COMMERCIAL LIMITED Corporate Secretary 2003-07-01 UNTIL 2008-08-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOODMAN INDUSTRIAL PARKS (UK) LIMITED SOLIHULL Dissolved... DORMANT 99999 - Dormant Company
GOODMAN REAL ESTATE DEVELOPMENTS (2003) SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CBRE MANAGED SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CTC KINGSHURST ACADEMY BIRMINGHAM Dissolved... DORMANT 85310 - General secondary education
GOODMAN BUSINESS SERVICES (UK) LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE PHOENIX YACHT CLUB LIMITED NEWBURY ENGLAND Active MICRO ENTITY 93199 - Other sports activities
PEERMARK LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EATON GARDENS MANAGEMENT COMPANY LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE BOLTHOLE COMPANY LIMITED NEWBURY Active TOTAL EXEMPTION FULL 55900 - Other accommodation
DEACON DECOR & FINISHES LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 25610 - Treatment and coating of metals
HALA MANAGEMENT LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RICHLIFE LIMITED EAST SUSSEX ... TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer
SINCLAIR CLARK ALLEGRA LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
NORBURY PROPERTY CONSULTANTS LIMITED SETTLE ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
BRYNMAER HOUSE MANAGEMENT LIMITED CAMBERLEY ENGLAND Active DORMANT 98000 - Residents property management
ELM GROVE EASTBOURNE LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PEPPER FOX LONDON LTD HOVE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MATTHEWS & GOODMAN LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
ALLEGRA PROPERTIES LIMITED AYRSHIRE Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-09-20 31-12-2022 220,667 equity
ACCOUNTS - Final Accounts 2022-07-29 31-12-2021 103,172 Cash 226,743 equity
ACCOUNTS - Final Accounts 2021-06-11 31-12-2020 38,151 Cash 229,792 equity
ACCOUNTS - Final Accounts 2020-03-20 31-12-2019 56,541 Cash 165,688 equity
ACCOUNTS - Final Accounts 2019-04-19 31-12-2018 192,794 Cash 182,235 equity
ACCOUNTS - Final Accounts 2018-08-24 31-12-2017 163,041 Cash 158,382 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLEBROOK HOLDINGS LIMITED BISHOPS STORTFORD UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
CASTLEBROOK PROPERTIES LIMITED BISHOPS STORTFORD UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
COLUMNSTYLE LIMITED BISHOPS STORTFORD Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
CONCAVE LTD HERTFORDSHIRE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CLICK CLICK IMAGE SERVICES LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CAPINTRO PARTNERS LIMITED BISHOP'S STORTFORD Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
COREN FOODS LIMITED BISHOP'S STORTFORD Active SMALL 46320 - Wholesale of meat and meat products
CLISSORS LIMITED BISHOP'S STORTFORD Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CAROLINE LAST LIMITED BISHOPS STORTFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRAHL LTD BISHOP'S STORTFORD Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities