ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED

Register to unlock more data on OkredoRegister

ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13932680

Incorporation date

22/02/2022

Size

Dormant

Contacts

Registered address

Registered address

18 Meridian Business Park, Norwich, Norfolk NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2022)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon27/02/2026
Termination of appointment of Samantha Fawdon as a director on 2026-02-27
dot icon27/02/2026
Current accounting period shortened from 2025-02-27 to 2025-02-26
dot icon24/02/2026
Termination of appointment of Terence Phillip Johnson as a director on 2026-02-24
dot icon04/02/2026
Termination of appointment of Graham Vaudin as a director on 2026-02-04
dot icon30/01/2026
Termination of appointment of Peter Charles Appleton as a director on 2026-01-30
dot icon20/01/2026
Termination of appointment of Neecie Shepherd as a director on 2026-01-20
dot icon17/12/2025
Termination of appointment of Roger Stevens as a director on 2025-12-17
dot icon29/11/2025
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon19/06/2024
Registered office address changed from PO Box 4385 13932680 - Companies House Default Address Cardiff CF14 8LH to 18 Meridian Business Park Norwich Norfolk NR7 0TA on 2024-06-19
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon16/05/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon10/05/2024
Appointment of Mr Wayne Alfred Newark as a director on 2024-05-09
dot icon09/05/2024
Cessation of Serena Shalson as a person with significant control on 2024-05-09
dot icon09/05/2024
Appointment of Watsons Property Group Ltd as a secretary on 2024-05-09
dot icon09/05/2024
Appointment of Mr David Rausi as a director on 2024-05-09
dot icon09/05/2024
Termination of appointment of Serena Shalson as a director on 2024-05-09
dot icon09/05/2024
Notification of a person with significant control statement
dot icon09/05/2024
Appointment of Mr Terence Phillip Johnson as a director on 2024-05-09
dot icon09/05/2024
Appointment of Ms Samantha Fawdon as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr Graham Vaudin as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr Richard Lingley as a director on 2024-05-09
dot icon09/05/2024
Appointment of Ms Neecie Shepherd as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mrs Androulla Eleftherin as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr Peter Charles Appleton as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mrs Donna Wells as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr Roger Stevens as a director on 2024-05-09
dot icon09/05/2024
Appointment of Miss Lisa Brown as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr Adrian John Brewer as a director on 2024-05-09
dot icon06/03/2024
Compulsory strike-off action has been discontinued
dot icon05/03/2024
Accounts for a dormant company made up to 2023-02-28
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2024
Registered office address changed to PO Box 4385, 13932680 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-10
dot icon22/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Resolutions
dot icon05/04/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon15/07/2022
Registered office address changed from , the Cart Barn Muskett Road, Ashwellthorpe, Norfolk, NR16 1FF, United Kingdom to 84 Brook Street London W1K 5EH on 2022-07-15
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2024
dot iconNext account date
26/02/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shalson, Serena
Director
22/02/2022 - 09/05/2024
3
Fawdon, Samantha
Director
09/05/2024 - 27/02/2026
6
Rausi, David
Director
09/05/2024 - Present
1
Appleton, Peter Charles
Director
09/05/2024 - 30/01/2026
1
Vaudin, Graham
Director
09/05/2024 - 04/02/2026
1

Persons with Significant Control

2
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 ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED

ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED is an(a) Active company incorporated on 22/02/2022 with the registered office located at 18 Meridian Business Park, Norwich, Norfolk NR7 0TA. There are currently 8 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 ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED?

toggle

ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED is currently Active. It was registered on 22/02/2022 .

Where is ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED located?

toggle

ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED is registered at 18 Meridian Business Park, Norwich, Norfolk NR7 0TA.

What does ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED do?

toggle

ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST MICHAELS GATE ESTATE MANAGEMENT (HOPTON) LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with no updates.