AMERSHAM ST MARY'S COURT CENTRE LIMITED

Register to unlock more data on OkredoRegister

AMERSHAM ST MARY'S COURT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08330519

Incorporation date

13/12/2012

Size

Full

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon31/03/2026
Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23
dot icon31/03/2026
Appointment of Ms. Natalie Marshall as a director on 2026-03-23
dot icon10/11/2025
Change of details for Iwg Plc as a person with significant control on 2024-05-31
dot icon10/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/11/2025
Full accounts made up to 2024-12-31
dot icon28/10/2025
Appointment of Ms. Joanne Constance Bushell as a director on 2025-10-17
dot icon06/10/2025
Termination of appointment of Wayne David Berger as a director on 2025-10-03
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon05/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon05/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon07/12/2023
Full accounts made up to 2022-12-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon10/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-10
dot icon16/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon25/04/2023
Full accounts made up to 2021-12-31
dot icon28/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon19/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Registration of charge 083305190002, created on 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon03/07/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon03/07/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon11/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon02/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon31/03/2014
Appointment of Mr John Robert Spencer as a director
dot icon31/03/2014
Appointment of Mr Peter David Edward Gibson as a director
dot icon31/03/2014
Termination of appointment of Neil Mcintyre as a director
dot icon31/03/2014
Termination of appointment of Timothy Regan as a director
dot icon17/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/09/2013
Previous accounting period shortened from 2013-12-31 to 2012-12-31
dot icon23/07/2013
Registration of charge 083305190001
dot icon25/02/2013
Certificate of change of name
dot icon25/02/2013
Change of name notice
dot icon13/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
01/09/2014 - 31/05/2024
609
Spencer, John Robert
Director
15/03/2014 - 05/09/2014
159
Regan, Timothy Sean James Donovan
Director
13/12/2012 - 15/03/2014
139
Gibson, Peter David Edward
Director
15/03/2014 - 28/10/2019
348

Persons with Significant Control

3
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 AMERSHAM ST MARY'S COURT CENTRE LIMITED

AMERSHAM ST MARY'S COURT CENTRE LIMITED is an(a) Active company incorporated on 13/12/2012 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. There are currently 2 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 AMERSHAM ST MARY'S COURT CENTRE LIMITED?

toggle

AMERSHAM ST MARY'S COURT CENTRE LIMITED is currently Active. It was registered on 13/12/2012 .

Where is AMERSHAM ST MARY'S COURT CENTRE LIMITED located?

toggle

AMERSHAM ST MARY'S COURT CENTRE LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does AMERSHAM ST MARY'S COURT CENTRE LIMITED do?

toggle

AMERSHAM ST MARY'S COURT CENTRE 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 AMERSHAM ST MARY'S COURT CENTRE LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23.