ST RONAN'S HOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
ST RONAN'S HOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ST RONAN'S HOUSE LIMITED was incorporated 17 years ago on 19/03/2007 and has the registered number: 06169158. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST RONAN'S HOUSE LIMITED was incorporated 17 years ago on 19/03/2007 and has the registered number: 06169158. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST RONAN'S HOUSE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
J C F P SECRETARIES LTD | Corporate Secretary | 2022-06-13 | CURRENT | ||
KRISTIN LOUISE ALTERN RAMSEY | Jul 1972 | British | Director | 2022-10-08 | CURRENT |
CORDELIA JANE DE FREITAS | Oct 1985 | British | Director | 2022-10-08 | CURRENT |
MR ADRIAN KING | May 1960 | British | Director | 2022-02-10 | CURRENT |
MR. CLIVE ANTHONY TURPIN | Mar 1949 | British | Director | 2021-06-28 | CURRENT |
MR MARK ROGERS | Nov 1955 | British | Director | 2020-01-16 UNTIL 2022-04-28 | RESIGNED |
MRS CHRISTINE RUTTLEY | May 1951 | British | Director | 2007-03-19 UNTIL 2011-10-25 | RESIGNED |
DAVID NAJAR | Mar 1983 | British | Director | 2007-03-19 UNTIL 2007-12-02 | RESIGNED |
MR MARK ROGERS | Nov 1955 | British | Director | 2014-07-14 UNTIL 2017-09-11 | RESIGNED |
MR MARK ROGERS | Nov 1955 | British | Director | 2014-10-14 UNTIL 2015-02-14 | RESIGNED |
CATHERINE LOUISE MURPHY | Apr 1974 | Australian | Director | 2007-03-19 UNTIL 2008-08-26 | RESIGNED |
MRS AMANDA DOMINIQUE ROGERS | Jun 1957 | British | Director | 2010-03-25 UNTIL 2017-09-11 | RESIGNED |
MR MICHAEL ALEXANDER NEILL | Apr 1932 | British | Director | 2007-03-19 UNTIL 2017-09-11 | RESIGNED |
MRS LINZE NAJAR | Sep 1953 | British | Director | 2007-03-19 UNTIL 2007-12-03 | RESIGNED |
ANNA CHRISTINE NEILL | Jul 1935 | British | Director | 2007-03-19 UNTIL 2009-01-19 | RESIGNED |
MRS LINZE NAJAR | Sep 1953 | British | Director | 2009-02-01 UNTIL 2021-06-21 | RESIGNED |
MR CHARLES GERALD WHEATLEY | Secretary | 2021-06-21 UNTIL 2022-06-13 | RESIGNED | ||
RM REGISTRARS LIMITED | Corporate Secretary | 2007-03-19 UNTIL 2007-03-19 | RESIGNED | ||
MRS LINZE NAJAR | Sep 1953 | British | Secretary | 2009-01-29 UNTIL 2012-07-09 | RESIGNED |
MR ANTHONY PETER STANLEY DE FREITAS | Feb 1941 | British | Secretary | 2007-09-19 UNTIL 2012-07-09 | RESIGNED |
MR CHARLES WHEATLEY | Mar 1974 | British | Secretary | 2007-12-11 UNTIL 2009-01-29 | RESIGNED |
MRS MARITTA IRENE KRISTINA SCOTT | May 1939 | Swedish | Director | 2007-03-19 UNTIL 2017-09-11 | RESIGNED |
MR. CLIVE ANTHONY TURPIN | Mar 1949 | British | Director | 2017-09-11 UNTIL 2019-08-23 | RESIGNED |
RM NOMINEES LIMITED | Corporate Director | 2007-03-19 UNTIL 2007-03-19 | RESIGNED | ||
MR PARAMJOT JASSAC | Dec 1979 | British | Director | 2007-03-19 UNTIL 2015-06-17 | RESIGNED |
MR. MARK CHARLES LAPPIN | Nov 1959 | British | Director | 2017-09-11 UNTIL 2020-01-16 | RESIGNED |
MR CHARLES WHEATLEY | Mar 1974 | British | Director | 2020-01-16 UNTIL 2022-10-31 | RESIGNED |
MS LOUISE HAZELDEN | Jan 1965 | British | Director | 2007-03-19 UNTIL 2017-09-11 | RESIGNED |
JAMES RUPERT CHARLES HATHAWAY | Mar 1973 | British | Director | 2022-01-16 UNTIL 2022-01-19 | RESIGNED |
MR ANTHONY PETER STANLEY DE FREITAS | Feb 1941 | British | Director | 2007-03-19 UNTIL 2017-09-11 | RESIGNED |
MRS SARAH LILIAN WILBERFORCE | Oct 1948 | British | Director | 2008-05-15 UNTIL 2017-09-11 | RESIGNED |
MR CHARLES WHEATLEY | Mar 1974 | British | Director | 2007-03-19 UNTIL 2017-09-11 | RESIGNED |
MS SELENA ANANTHAN | Oct 1970 | British | Director | 2007-03-19 UNTIL 2017-09-11 | RESIGNED |
MR SIDDHARTH VIJAY KUMAR BAMBAWALE | Dec 1975 | Indian | Director | 2008-08-26 UNTIL 2009-10-30 | RESIGNED |
MR NIKOLA VUKOVLJAK | Feb 1970 | British | Director | 2015-06-17 UNTIL 2020-09-13 | RESIGNED |
GH PROPERTY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2015-12-14 UNTIL 2019-08-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST RONAN'S HOUSE LIMITED | 2023-12-21 | 31-03-2023 | £30,000 equity |
Micro-entity Accounts - ST RONAN'S HOUSE LIMITED | 2022-12-22 | 31-03-2022 | £30,000 equity |
Micro-entity Accounts - ST RONAN'S HOUSE LIMITED | 2021-09-24 | 31-03-2021 | £30,000 equity |
Micro-entity Accounts - ST RONAN'S HOUSE LIMITED | 2021-03-23 | 31-03-2020 | £30,000 equity |
Dormant Company Accounts - ST RONAN'S HOUSE LIMITED | 2019-09-07 | 31-03-2019 | £12 Cash £12 equity |
Dormant Company Accounts - ST RONAN'S HOUSE LIMITED | 2019-01-17 | 31-03-2018 | £12 Cash £12 equity |
Dormant Company Accounts - ST RONAN'S HOUSE LIMITED | 2017-07-04 | 31-03-2017 | £12 Cash £12 equity |
Dormant Company Accounts - ST RONAN'S HOUSE LIMITED | 2016-11-22 | 31-03-2016 | £12 Cash £12 equity |
Abbreviated Company Accounts - ST RONAN'S HOUSE LIMITED | 2015-12-15 | 31-03-2015 | £14,834 Cash £41,954 equity |
Abbreviated Company Accounts - ST RONAN'S HOUSE LIMITED | 2014-12-09 | 31-03-2014 | £42,343 Cash £44,549 equity |