Company NameSt. Mary's Mews (Tollesbury) Management Limited
DirectorsHeather Yvonne Page and Deborah Anne Hutton
Company StatusActive
Company Number02415625
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHeather Yvonne Page
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(21 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Marys Mews Tollesbury
Maldon
Essex
CM9 8RS
Secretary NameMarian Gertrude Hawkins
NationalityBritish
StatusCurrent
Appointed21 February 2011(21 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameDeborah Anne Hutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameRobert James Robinson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 11 August 2004)
RoleCompany Administrator
Correspondence Address9 Southern Road
East Finchley
London
N2 9LH
Secretary NameAnn Patricia Mary Robinson
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 11 August 2004)
RoleAdministrator
Correspondence Address9 Southern Road
East Finchley
London
N2 9LH
Director NameAnn Patricia Mary Robinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 11 August 2004)
RoleAdministrator
Correspondence Address9 Southern Road
East Finchley
London
N2 9LH
Director NamePhilip John Corby
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 St Mary's Mews
Tollesbury
Malden
Essex
CM9 8RS
Secretary NameHeather Yvonne Page
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2010)
RoleCompany Director
Correspondence AddressFlat 9 St Mary's Mews
Tollesbury
Maldon
Essex
CM9 8RS
Director NamePhilip John Corby
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Station Road
Tollesbury
Maldon
Essex
CM9 8RS
Director NameGraham John Williams
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Mews Tollesbury
Maldon
Essex
CM9 8RS
Director NameIngrid Jane Gager
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys Mews Tollesbury
Maldon
Essex
CM9 8RS
Director NameCyril James Snow
Date of BirthJuly 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2011(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 St Marys Mews
Tollesbury
Maldon
Essex
CM9 8RS
Director NameEric Peacock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(21 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Marys Mews Tollesbury
Maldon
Essex
CM9 8RS
Secretary NameMarian Gertrude Hawkins
NationalityBritish
StatusResigned
Appointed21 February 2011(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2012)
RoleCompany Director
Correspondence AddressLambert Chapman West House West Square
Maldon
Essex
CM9 6HA
Director NameMr Lawrence Alexander Cook
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£6,901
Cash£6,108
Current Liabilities£396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
9 February 2023Appointment of Mr Graham Laight as a director on 2 February 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
21 November 2022Secretary's details changed for Marian Gertrude Hawkins on 21 November 2022 (1 page)
14 September 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
15 October 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
24 June 2021Termination of appointment of Lawrence Alexander Cook as a director on 24 June 2021 (1 page)
14 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
1 October 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 August 2019Appointment of Mr Lawrence Alexander Cook as a director on 22 August 2019 (2 pages)
15 August 2019Termination of appointment of Eric Peacock as a director on 31 December 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 October 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
27 September 2017Cancellation of shares. Statement of capital on 13 April 2017
  • GBP 10
(4 pages)
27 September 2017Cancellation of shares. Statement of capital on 13 April 2017
  • GBP 10
(4 pages)
12 April 2017Appointment of Deborah Anne Hutton as a director on 24 November 2016 (2 pages)
12 April 2017Appointment of Deborah Anne Hutton as a director on 24 November 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2016Termination of appointment of Cyril James Snow as a director on 22 May 2016 (1 page)
7 September 2016Termination of appointment of Ingrid Jane Gager as a director on 11 May 2016 (1 page)
7 September 2016Termination of appointment of Ingrid Jane Gager as a director on 11 May 2016 (1 page)
7 September 2016Termination of appointment of Cyril James Snow as a director on 22 May 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12
(7 pages)
28 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12
(7 pages)
12 October 2015Termination of appointment of Graham John Williams as a director on 7 July 2015 (1 page)
12 October 2015Termination of appointment of Graham John Williams as a director on 7 July 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (8 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (8 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (8 pages)
9 September 2013Appointment of Mrs Marian Gertrude Hawkins as a secretary on 21 August 2012 (1 page)
9 September 2013Appointment of Mrs Marian Gertrude Hawkins as a secretary on 21 August 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
5 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
2 November 2012Termination of appointment of Philip John Corby as a director on 21 August 2012 (1 page)
2 November 2012Termination of appointment of Marian Gertrude Hawkins as a secretary on 21 August 2012 (1 page)
2 November 2012Termination of appointment of Marian Gertrude Hawkins as a secretary on 21 August 2012 (1 page)
2 November 2012Termination of appointment of Philip John Corby as a director on 21 August 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (10 pages)
25 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (10 pages)
5 July 2011Registered office address changed from The Custom House 112B High Street Maldon Essex CM9 5ET on 5 July 2011 (1 page)
5 July 2011Registered office address changed from The Custom House 112B High Street Maldon Essex CM9 5ET on 5 July 2011 (1 page)
5 July 2011Registered office address changed from The Custom House 112B High Street Maldon Essex CM9 5ET on 5 July 2011 (1 page)
6 April 2011Appointment of Marian Gertrude Hawkins as a secretary (2 pages)
6 April 2011Appointment of Marian Gertrude Hawkins as a secretary (2 pages)
24 March 2011Appointment of Marian Gertrude Hawkins as a secretary (2 pages)
24 March 2011Appointment of Marian Gertrude Hawkins as a secretary (2 pages)
14 February 2011Appointment of Cyril James Snow as a director (2 pages)
14 February 2011Appointment of Philip John Corby as a director (2 pages)
14 February 2011Appointment of Cyril James Snow as a director (2 pages)
14 February 2011Appointment of Philip John Corby as a director (2 pages)
4 February 2011Appointment of Graham John Williams as a director (2 pages)
4 February 2011Appointment of Ingrid Jane Gager as a director (2 pages)
4 February 2011Appointment of Heather Yvonne Page as a director (2 pages)
4 February 2011Appointment of Heather Yvonne Page as a director (2 pages)
4 February 2011Appointment of Graham John Williams as a director (2 pages)
4 February 2011Appointment of Ingrid Jane Gager as a director (2 pages)
4 February 2011Appointment of Eric Peacock as a director (2 pages)
4 February 2011Appointment of Eric Peacock as a director (2 pages)
29 November 2010Termination of appointment of Heather Page as a secretary (2 pages)
29 November 2010Termination of appointment of Philip Corby as a director (2 pages)
29 November 2010Termination of appointment of Heather Page as a secretary (2 pages)
29 November 2010Termination of appointment of Philip Corby as a director (2 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 22/08/09; full list of members (7 pages)
27 August 2009Return made up to 22/08/09; full list of members (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 22/08/08; full list of members (7 pages)
29 August 2008Return made up to 22/08/08; full list of members (7 pages)
5 November 2007Return made up to 22/08/07; full list of members (6 pages)
5 November 2007Return made up to 22/08/07; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Return made up to 22/08/06; full list of members (4 pages)
8 September 2006Return made up to 22/08/06; full list of members (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 22/08/05; full list of members (4 pages)
5 September 2005Return made up to 22/08/05; full list of members (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
  • 363(288) ‐ Secretary resigned
(11 pages)
23 September 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
  • 363(288) ‐ Secretary resigned
(11 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 272 regents park road finchley london N3 3HN (1 page)
29 July 2004Registered office changed on 29/07/04 from: 272 regents park road finchley london N3 3HN (1 page)
29 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Return made up to 22/08/03; full list of members (11 pages)
24 November 2003Return made up to 22/08/03; full list of members (11 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 September 2002Return made up to 22/08/02; full list of members (11 pages)
24 September 2002Return made up to 22/08/02; full list of members (11 pages)
10 May 2002Registered office changed on 10/05/02 from: 31 berkeley road london N15 6HH (1 page)
10 May 2002Registered office changed on 10/05/02 from: 31 berkeley road london N15 6HH (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2001Return made up to 22/08/00; full list of members (11 pages)
13 February 2001Return made up to 22/08/00; full list of members (11 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Return made up to 22/08/99; full list of members (6 pages)
3 September 1999Return made up to 22/08/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Return made up to 22/08/98; no change of members (4 pages)
24 September 1998Return made up to 22/08/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 September 1996Return made up to 22/08/96; full list of members (5 pages)
6 September 1996Return made up to 22/08/96; full list of members (5 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 August 1989Incorporation (16 pages)
22 August 1989Incorporation (16 pages)