30 ST MARY`S STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

30 ST MARY`S STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05991589

Incorporation date

08/11/2006

Size

Dormant

Contacts

Registered address

Registered address

30a St Mary's Street, Wallingford OX10 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon17/03/2026
Termination of appointment of Izabela Borzymowska as a secretary on 2026-03-17
dot icon17/03/2026
Appointment of Mr Douglas Alexander Tremellen as a secretary on 2026-03-17
dot icon17/03/2026
Registered office address changed from Cherry Court Barn Wallingford Road North Moreton Didcot OX11 9BA England to 30a St Mary's Street Wallingford OX10 0ET on 2026-03-17
dot icon09/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon11/12/2024
Notification of Douglas Alexander Tremellen as a person with significant control on 2024-12-11
dot icon10/12/2024
Appointment of Mr Douglas Alexander Tremellen as a director on 2024-12-10
dot icon22/11/2024
Cessation of Josie Louise Worrell as a person with significant control on 2024-11-20
dot icon22/11/2024
Termination of appointment of Josie Louise Worrell as a director on 2024-11-20
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon07/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon17/04/2024
Registered office address changed from Mockbeggars Hall Church End Blewbury Didcot Oxfordshire OX11 9QQ to Cherry Court Barn Wallingford Road North Moreton Didcot OX11 9BA on 2024-04-17
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon16/05/2023
Notification of Josie Louise Worrell as a person with significant control on 2023-05-15
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon20/09/2021
Appointment of Miss Josie Louise Worrell as a director on 2021-09-20
dot icon23/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon19/07/2021
Notification of Christopher James Bow as a person with significant control on 2021-07-19
dot icon16/07/2021
Appointment of Mr Christopher James Bow as a director on 2021-07-16
dot icon29/06/2021
Termination of appointment of Timothy William Frank Harris as a director on 2021-06-29
dot icon29/06/2021
Cessation of Timothy William Frank Harris as a person with significant control on 2021-06-29
dot icon08/06/2021
Termination of appointment of Mark Brighton as a director on 2021-06-04
dot icon08/06/2021
Cessation of Mark Brighton as a person with significant control on 2021-06-04
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/11/2020
Notification of Timothy William Frank Harris as a person with significant control on 2020-11-02
dot icon19/11/2020
Notification of Mark Brighton as a person with significant control on 2020-11-02
dot icon19/11/2020
Notification of Izabela Borzymowska as a person with significant control on 2020-11-02
dot icon13/11/2020
Withdrawal of a person with significant control statement on 2020-11-13
dot icon22/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon13/09/2017
Appointment of Mr Timothy William Frank Harris as a director on 2017-09-13
dot icon04/09/2017
Termination of appointment of Ciara Mccabe as a director on 2017-09-04
dot icon21/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon15/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon15/11/2015
Secretary's details changed for Miss Izabela Borzymowska on 2014-12-05
dot icon27/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon30/11/2014
Registered office address changed from 6 Brook Street Benson Wallingford Oxfordshire OX10 6LQ to Mockbeggars Hall Church End Blewbury Didcot Oxfordshire OX11 9QQ on 2014-11-30
dot icon08/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon18/09/2014
Appointment of Miss Ciara Mccabe as a director on 2014-09-18
dot icon18/09/2014
Termination of appointment of Victoria Lucy Fowler as a director on 2014-09-18
dot icon04/09/2014
Appointment of Mr Mark Brighton as a director on 2014-09-03
dot icon28/08/2014
Termination of appointment of Anthony Patrick Hurford as a director on 2014-08-28
dot icon12/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon14/05/2014
Director's details changed for Izabela Borzymowska-Hicks on 2014-02-01
dot icon27/04/2014
Appointment of Miss Izabela Borzymowska as a secretary
dot icon27/04/2014
Registered office address changed from C/O Mrs V Fowler 19 Littleworth Road Benson Wallingford Oxfordshire OX10 6LY on 2014-04-27
dot icon27/04/2014
Termination of appointment of Victoria Fowler as a secretary
dot icon14/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon11/07/2012
Secretary's details changed for Victoria Lucy Pells on 2012-07-10
dot icon11/07/2012
Director's details changed for Victoria Lucy Pells on 2012-07-10
dot icon10/07/2012
Registered office address changed from 30 St Mary's Street Wallingford Oxfordshire OX10 0ET on 2012-07-10
dot icon21/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon16/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/04/2010
Appointment of Mr Anthony Patrick Hurford as a director
dot icon26/04/2010
Termination of appointment of Rachel Cawsey as a director
dot icon14/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon14/11/2009
Director's details changed for Rachel Leonie Franklin Cawsey on 2009-11-09
dot icon14/11/2009
Director's details changed for Victoria Lucy Pells on 2009-11-09
dot icon14/11/2009
Director's details changed for Izabela Borzymowska-Hicks on 2009-11-09
dot icon28/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/11/2008
Return made up to 08/11/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2007
Return made up to 08/11/07; full list of members
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Secretary resigned
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon22/02/2007
Ad 26/01/07-31/01/07 £ si 2@1=2 £ ic 1/3
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
Director resigned
dot icon29/11/2006
Registered office changed on 29/11/06 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New secretary appointed
dot icon08/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borzymowska, Izabela
Director
30/03/2007 - Present
-
Mr Douglas Alexander Tremellen
Director
10/12/2024 - Present
1
Bow, Christopher James
Director
16/07/2021 - Present
2
Worrell, Josie Louise
Director
20/09/2021 - 20/11/2024
-
Borzymowska, Izabela
Secretary
27/04/2014 - 17/03/2026
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 ST MARY`S STREET MANAGEMENT LIMITED

30 ST MARY`S STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 08/11/2006 with the registered office located at 30a St Mary's Street, Wallingford OX10 0ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 30 ST MARY`S STREET MANAGEMENT LIMITED?

toggle

30 ST MARY`S STREET MANAGEMENT LIMITED is currently Active. It was registered on 08/11/2006 .

Where is 30 ST MARY`S STREET MANAGEMENT LIMITED located?

toggle

30 ST MARY`S STREET MANAGEMENT LIMITED is registered at 30a St Mary's Street, Wallingford OX10 0ET.

What does 30 ST MARY`S STREET MANAGEMENT LIMITED do?

toggle

30 ST MARY`S STREET MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 30 ST MARY`S STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Izabela Borzymowska as a secretary on 2026-03-17.