ST MARGARET'S ENTERPRISES LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
ST MARGARET'S ENTERPRISES LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
ST MARGARET'S ENTERPRISES LIMITED was incorporated 18 years ago on 15/09/2005 and has the registered number: 05565055. The accounts status is SMALL and accounts are next due on 31/05/2024.
ST MARGARET'S ENTERPRISES LIMITED was incorporated 18 years ago on 15/09/2005 and has the registered number: 05565055. The accounts status is SMALL and accounts are next due on 31/05/2024.
ST MARGARET'S ENTERPRISES LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
MERRY HILL ROAD
HERTFORDSHIRE
WD23 1DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW KEVIN FRANCOMBE | Feb 1963 | British | Director | 2024-01-22 | CURRENT |
MR ANDREW KEVIN FRANCOMBE | Secretary | 2021-08-31 | CURRENT | ||
MRS SUSAN LINDA SHEPHERD | Oct 1957 | British | Director | 2013-03-14 UNTIL 2015-11-30 | RESIGNED |
MR LAURENCE MILLER | Dec 1971 | British | Director | 2021-07-06 UNTIL 2024-01-22 | RESIGNED |
MISS YASMIN RASHEEDA JONES-HENRY | May 1992 | British | Director | 2020-01-01 UNTIL 2024-01-22 | RESIGNED |
NICHOLAS ADRIAN HOWE | Oct 1959 | British | Director | 2011-06-01 UNTIL 2024-01-22 | RESIGNED |
MR JAMIE HILL | Feb 1957 | British | Director | 2017-02-21 UNTIL 2018-08-31 | RESIGNED |
REV WILLIAM JOHN MORRIS GIBBS | Oct 1971 | British | Director | 2017-02-21 UNTIL 2021-06-28 | RESIGNED |
MR PETER RALPH FAULKNER | Jan 1943 | Uk | Director | 2005-09-15 UNTIL 2012-07-16 | RESIGNED |
MR JOHN MALCOLM BALDWIN | Sep 1937 | British | Director | 2005-09-15 UNTIL 2008-08-04 | RESIGNED |
ACS NOMINEES LIMITED | Director | 2005-09-15 UNTIL 2005-09-15 | RESIGNED | ||
DR KENNETH VICTOR YOUNG | Mar 1963 | British | Secretary | 2008-06-23 UNTIL 2021-08-31 | RESIGNED |
MR PHILIP WALTON | Mar 1938 | British | Director | 2005-09-15 UNTIL 2016-11-30 | RESIGNED |
NEVILLE JOSEPH DE LORD | Mar 1962 | Secretary | 2005-09-15 UNTIL 2007-12-31 | RESIGNED | |
ACS SECRETARIES LIMITED | Secretary | 2005-09-15 UNTIL 2005-09-15 | RESIGNED | ||
DR KENNETH VICTOR YOUNG | Mar 1963 | British | Director | 2019-01-30 UNTIL 2019-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St Margaret's School Bushey | 2016-04-06 | Bushey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St_Margaret's_Enterprises - Accounts | 2022-05-31 | 31-08-2021 | £17,542 Cash £-202,514 equity |