51-53 ST PAUL'S MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

51-53 ST PAUL'S MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08813857

Incorporation date

13/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

22-24 Sedgwick Street Sedgwick Street, Unit 5, London E9 6AECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2013)
dot icon24/03/2026
Appointment of Mr Darren Lindsey Meek as a director on 2026-03-17
dot icon18/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon17/03/2026
Termination of appointment of Darren Lindsey Meek as a director on 2026-03-16
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/10/2024
Secretary's details changed for Residential Property Management Group on 2024-10-30
dot icon14/05/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon19/02/2020
Appointment of Residential Property Management Group as a secretary on 2020-02-01
dot icon19/02/2020
Termination of appointment of Sp Property Group Limited as a secretary on 2020-02-01
dot icon14/02/2020
Registered office address changed from 202 Fulham Road London SW10 9PJ England to 22-24 Sedgwick Street Sedgwick Street Unit 5 London E9 6AE on 2020-02-14
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon30/10/2017
Micro company accounts made up to 2016-12-31
dot icon14/08/2017
Secretary's details changed for Sourcing Property Limited on 2017-03-09
dot icon10/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/02/2017
Appointment of Sourcing Property Limited as a secretary on 2017-01-09
dot icon24/02/2017
Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to 202 Fulham Road London SW10 9PJ on 2017-02-24
dot icon15/02/2017
Termination of appointment of David Tefer Jones as a director on 2017-01-09
dot icon31/01/2017
Termination of appointment of Hlh Accountants Limited as a secretary on 2016-12-31
dot icon03/11/2016
Resolutions
dot icon06/10/2016
Appointment of Mr Darren Lindsey Meek as a director on 2016-10-05
dot icon06/10/2016
Termination of appointment of Zankruti Patel as a director on 2016-10-05
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon06/02/2016
Appointment of Hlh Accountants Limited as a secretary on 2015-04-01
dot icon27/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/10/2015
Registered office address changed from Flat B 51 - 53 st. Pauls Road London N1 2LT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2015-10-14
dot icon12/03/2015
Resolutions
dot icon02/03/2015
Appointment of Ms Elizabeth Katherine Gowing as a director on 2015-02-24
dot icon02/03/2015
Appointment of Miss Zankruti Patel as a director on 2015-02-24
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-24
dot icon02/03/2015
Appointment of Mr David Tefer Jones as a director on 2015-02-24
dot icon13/01/2015
Appointment of Mr Paul Slaymaker as a director on 2014-12-12
dot icon13/01/2015
Termination of appointment of Vincent Billings as a director on 2014-12-12
dot icon13/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon13/01/2015
Registered office address changed from Providence House Providence Place Islington London N1 0NT United Kingdom to Flat B 51 - 53 St. Pauls Road London N1 2LT on 2015-01-13
dot icon13/12/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00K
-
0.00
-
-
2021
0
20.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

20.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESIDENTIAL PROPERTY MANAGEMENT GROUP
Corporate Secretary
01/02/2020 - Present
3
Gowing, Elizabeth Katherine
Director
24/02/2015 - Present
1
Meek, Darren Lindsey
Director
05/10/2016 - 16/03/2026
3
Meek, Darren Lindsey
Director
17/03/2026 - Present
3
Slaymaker, Paul
Director
12/12/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 51-53 ST PAUL'S MANAGEMENT LIMITED

51-53 ST PAUL'S MANAGEMENT LIMITED is an(a) Active company incorporated on 13/12/2013 with the registered office located at 22-24 Sedgwick Street Sedgwick Street, Unit 5, London E9 6AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 51-53 ST PAUL'S MANAGEMENT LIMITED?

toggle

51-53 ST PAUL'S MANAGEMENT LIMITED is currently Active. It was registered on 13/12/2013 .

Where is 51-53 ST PAUL'S MANAGEMENT LIMITED located?

toggle

51-53 ST PAUL'S MANAGEMENT LIMITED is registered at 22-24 Sedgwick Street Sedgwick Street, Unit 5, London E9 6AE.

What does 51-53 ST PAUL'S MANAGEMENT LIMITED do?

toggle

51-53 ST PAUL'S MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 51-53 ST PAUL'S MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Darren Lindsey Meek as a director on 2026-03-17.