7 ST. AUSTELL ROAD MANAGEMENT LIMITED -


Company Profile Company Filings

Overview

7 ST. AUSTELL ROAD MANAGEMENT LIMITED is a Private Limited Company from and has the status: Active.
7 ST. AUSTELL ROAD MANAGEMENT LIMITED was incorporated 35 years ago on 20/09/1988 and has the registered number: 02298119. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 01/10/2024.

7 ST. AUSTELL ROAD MANAGEMENT LIMITED -

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
1 / 1 01/01/2023 01/10/2024

Registered Office

7 ST AUSTELL ROAD
SE13 7EQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GESINE ILSE SCHMIDT Apr 1963 British Director 2000-08-04 CURRENT
RUDIGER ERNST HUBERT WOGGON German Secretary 2004-05-28 CURRENT
PAUL MARTIN DEQUETTEVILLE LILLEY Sep 1971 British Director 2004-05-28 CURRENT
BEVERLEY BARRETT Jul 1969 British Director 1997-03-01 UNTIL 2004-05-28 RESIGNED
MR PAUL ANTONY CROSS Feb 1961 British Director RESIGNED
JANICE DAVIES Jul 1941 British Director 1993-09-30 UNTIL 2000-08-04 RESIGNED
MRS HELENA APPIO Dec 1954 British Director RESIGNED
MISS LESLEY ELIZABETH HUTCHESON Jun 1958 British Director RESIGNED
ROGER KENNETH DAVIES Apr 1944 British Director 1993-09-30 UNTIL 2000-08-04 RESIGNED
JOHN PHILIP NORRIS Jun 1958 British Director 2004-05-28 UNTIL 2018-10-13 RESIGNED
MRS LESLEY STEELE May 1972 British Director 1999-11-29 UNTIL 2004-05-28 RESIGNED
WILLIAM ANDREW STEELE Dec 1967 British Director 1999-11-29 UNTIL 2004-05-28 RESIGNED
DR DAVID WHEELER Dec 1952 British Director RESIGNED
VICTORIA SARAH WILKINSON Aug 1966 British Director 1993-06-30 UNTIL 1997-03-01 RESIGNED
MARK IAN LILLEY Aug 1969 British Director 1997-03-01 UNTIL 2004-05-28 RESIGNED
WILLIAM ANDREW STEELE Dec 1967 British Secretary 1999-11-29 UNTIL 2004-05-28 RESIGNED
MISS LESLEY ELIZABETH HUTCHESON Jun 1958 British Secretary RESIGNED
RUDIGER ERNST HUBERT WOGGON Jan 1960 German Director 2000-08-04 UNTIL 2004-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lewis Alexander Pattison 2018-10-13 12/1990 London   Ownership of shares 25 to 50 percent
Lauren Emily Brown Brown 2018-10-13 4/1991 London   Ownership of shares 25 to 50 percent
John Philip Norris 2016-04-06 - 2018-10-13 6/1958 London   Ownership of shares 25 to 50 percent
Paul Martin Dequetteville Lilley 2016-04-06 9/1971 London   Ownership of shares 25 to 50 percent
Dr Rüdiger Ernst Hubert Woggon 2016-04-06 1/1960 London   Ownership of shares 25 to 50 percent
Gesine Ilse Schmidt 2016-04-06 4/1963 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ASHLEY FAMILY FOUNDATION TETBURY Active FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
7 ST. AUSTELL ROAD MANAGEMENT LIMITED 2023-09-26 01-01-2023 £215 Cash £214 equity
7 ST. AUSTELL ROAD MANAGEMENT LIMITED 2022-09-27 01-01-2022 £59 Cash £58 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CTMB LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate