22 ST. PETER STREET (MANAGEMENT COMPANY) LIMITED - DEVON
Company Profile | Company Filings |
Overview
22 ST. PETER STREET (MANAGEMENT COMPANY) LIMITED is a Private Limited Company from DEVON and has the status: Active.
22 ST. PETER STREET (MANAGEMENT COMPANY) LIMITED was incorporated 34 years ago on 18/06/1990 and has the registered number: 02512685. The accounts status is MICRO ENTITY and accounts are next due on 01/09/2024.
22 ST. PETER STREET (MANAGEMENT COMPANY) LIMITED was incorporated 34 years ago on 18/06/1990 and has the registered number: 02512685. The accounts status is MICRO ENTITY and accounts are next due on 01/09/2024.
22 ST. PETER STREET (MANAGEMENT COMPANY) LIMITED - DEVON
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 |
---|---|---|
1 / 12 | 01/12/2022 | 01/09/2024 |
Registered Office
22 ST PETER STREET
DEVON
EX16 6NU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS RUTH HYLAND | Jun 1974 | British | Director | 2015-03-15 | CURRENT |
MR MARTIN JOHN PRICE | Secretary | 2018-02-28 | CURRENT | ||
MRS GILL CRIMP | Nov 1955 | British | Director | 2019-07-01 | CURRENT |
MR MARTIN JOHN PRICE | Apr 1962 | British | Director | 2018-02-28 | CURRENT |
MR ROBERT ARTHUR THORNE | Sep 1930 | British | Director | RESIGNED | |
BARBARA STRANGWARD TODD | Mar 1937 | British | Director | 1997-10-16 UNTIL 2004-10-28 | RESIGNED |
ANDREW COOPER | Nov 1975 | British | Secretary | 2002-05-28 UNTIL 2007-05-27 | RESIGNED |
MS SUSAN PAMELA NEWBERRY | Secretary | 2011-08-12 UNTIL 2018-02-28 | RESIGNED | ||
MR BENJAMIN EDWARD NORMAN | British | Secretary | 2007-05-27 UNTIL 2011-09-12 | RESIGNED | |
KERRY LORRAINE SANDERSON | British | Secretary | 2001-09-11 UNTIL 2002-05-23 | RESIGNED | |
MICHELLE TRACEY SANDERSON | Jul 1978 | British | Secretary | 1998-04-27 UNTIL 2001-09-11 | RESIGNED |
MR ROBERT ARTHUR THORNE | Sep 1930 | British | Secretary | RESIGNED | |
KERRY LORRAINE SANDERSON | British | Director | 2001-09-11 UNTIL 2002-05-23 | RESIGNED | |
MR RICHARD THORNE | Jul 1964 | British | Director | RESIGNED | |
PAMELA LILIAN THORNE | Aug 1931 | British | Director | 1995-02-24 UNTIL 1998-02-28 | RESIGNED |
IAN JOHN SEATHERTON | Apr 1961 | British | Director | 1999-03-31 UNTIL 2004-01-13 | RESIGNED |
MICHELLE TRACEY SANDERSON | Jul 1978 | British | Director | 1998-02-28 UNTIL 2001-09-11 | RESIGNED |
SIDNEY GEORGE HERBERT CHORLEY | Oct 1942 | British | Director | 1995-02-24 UNTIL 1998-12-01 | RESIGNED |
MR BENJAMIN EDWARD NORMAN | British | Director | 2004-10-05 UNTIL 2012-07-31 | RESIGNED | |
MRS SUSAN PAMELA NEWBERRY | May 1948 | British | Director | 2007-05-11 UNTIL 2018-08-10 | RESIGNED |
ANDREW COOPER | Nov 1975 | British | Director | 2002-05-28 UNTIL 2007-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Martin John Price | 2019-06-30 | 4/1962 | Tiverton | Ownership of shares 25 to 50 percent |