active Qynn Score: 100
Formed in 2006, 30 ST MARY`S STREET MANAGEMENT LIMITED has 3 directors. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Mockbeggars Hall Church End, Blewbury, Didcot, Oxfordshire, OX11 9QQ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Mockbeggars Hall Church End Blewbury Didcot Oxfordshire OX11 9QQ
30/11/2014
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
1
2
0
0
7
0
1
0
0
0
0
0
0
4
Persons with Significant Control
Notification of Izabela Borzymowska as a person with significant control on 02/11/2020
19/11/2020
02/11/2020
Persons with Significant Control
Notification of Timothy William Frank Harris as a person with significant control on 02/11/2020
19/11/2020
02/11/2020
Persons with Significant Control
Notification of Mark Brighton as a person with significant control on 02/11/2020
19/11/2020
02/11/2020
Confirmation Statement
Confirmation statement made on 08/11/2020 with no updates
19/11/2020
08/11/2020
Persons with Significant Control
Withdrawal of a person with significant control statement on 13/11/2020
13/11/2020
13/11/2020
Accounts
Accounts for a dormant company made up to 30/11/2019
22/10/2020
30/11/2019
Confirmation Statement
Confirmation statement made on 08/11/2019 with no updates
08/11/2019
08/11/2019
Accounts
Accounts for a dormant company made up to 30/11/2018
24/07/2019
30/11/2018
Confirmation Statement
Confirmation statement made on 08/11/2018 with no updates
08/11/2018
08/11/2018
Accounts
Accounts for a dormant company made up to 30/11/2017
08/08/2018
30/11/2017
Confirmation Statement
Confirmation statement made on 08/11/2017 with updates
09/11/2017
08/11/2017
Officers
Appointment of Mr Timothy William Frank Harris as a director on 13/09/2017
13/09/2017
13/09/2017
Officers
Termination of appointment of Ciara Mccabe as a director on 04/09/2017
04/09/2017
04/09/2017
Accounts
Accounts for a dormant company made up to 30/11/2016
21/07/2017
30/11/2016
Confirmation Statement
Confirmation statement made on 08/11/2016 with updates
10/11/2016
08/11/2016
Accounts
Accounts for a dormant company made up to 30/11/2015
27/07/2016
30/11/2015
Annual Return
Annual return made up to 08/11/2015 with full list of shareholders
15/11/2015
08/11/2015
Officers
Secretarys details changed for Miss Izabela Borzymowska on 05/12/2014
15/11/2015
05/12/2014
Accounts
Accounts for a dormant company made up to 30/11/2014
27/07/2015
30/11/2014
Address
Registered office address changed from 6 Brook Street Benson Wallingford Oxfordshire OX10 6LQ to Mockbeggars Hall Church End Blewbury Didcot Oxfordshire OX11 9QQ on 30/11/2014
30/11/2014
30/11/2014
Annual Return
Annual return made up to 08/11/2014 with full list of shareholders
08/11/2014
08/11/2014
Officers
Appointment of Miss Ciara Mccabe as a director on 18/09/2014
18/09/2014
18/09/2014
Officers
Termination of appointment of Victoria Lucy Fowler as a director on 18/09/2014
18/09/2014
18/09/2014
Officers
Appointment of Mr Mark Brighton as a director on 03/09/2014
04/09/2014
03/09/2014
Officers
Termination of appointment of Anthony Patrick Hurford as a director on 28/08/2014
28/08/2014
28/08/2014
Accounts
Accounts for a dormant company made up to 30/11/2013
12/08/2014
30/11/2013
Officers
Directors details changed for Izabela Borzymowska-Hicks on 01/02/2014
14/05/2014
01/02/2014
Address
Registered office address changed from C/O Mrs V Fowler 19 Littleworth Road Benson Wallingford Oxfordshire OX10 6LY on 27/04/2014
27/04/2014
27/04/2014
Officers
Appointment of Miss Izabela Borzymowska as a secretary
27/04/2014
n/a
Officers
Termination of appointment of Victoria Fowler as a secretary
27/04/2014
n/a
Annual Return
Annual return made up to 08/11/2013 with full list of shareholders
14/11/2013
08/11/2013
Accounts
Accounts for a dormant company made up to 30/11/2012
13/08/2013
30/11/2012
Annual Return
Annual return made up to 08/11/2012 with full list of shareholders
04/12/2012
08/11/2012
Accounts
Accounts for a dormant company made up to 30/11/2011
15/08/2012
30/11/2011
Officers
Directors details changed for Victoria Lucy Pells on 10/07/2012
11/07/2012
10/07/2012
Officers
Secretarys details changed for Victoria Lucy Pells on 10/07/2012
11/07/2012
10/07/2012
Address
Registered office address changed from 30 St Mary's Street Wallingford Oxfordshire OX10 0ET on 10/07/2012
10/07/2012
10/07/2012
Annual Return
Annual return made up to 08/11/2011 with full list of shareholders
21/01/2012
08/11/2011
Accounts
Accounts for a dormant company made up to 30/11/2010
16/07/2011
30/11/2010
Listed below are any appointments within the last two years.
30 ST MARY`S STREET MANAGEMENT LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
30 ST MARY`S STREET MANAGEMENT LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
30/03/2007
13 Yrs 9 Mths
March 1967
03/09/2014
6 Yrs 4 Mths
January 1988
13/09/2017
3 Yrs 4 Mths
January 1985
27/04/2014
6 Yrs 8 Mths
Director
08/11/2006
08/11/2006
Secretary
08/11/2006
08/11/2006
Director
18/09/2014
2 Yrs 11 Mths
04/09/2017
Director
30/03/2007
7 Yrs 5 Mths
18/09/2014
Director
25/04/2010
4 Yrs 4 Mths
28/08/2014
Director
30/03/2007
3 Yrs
25/04/2010
Director
08/11/2006
4 Mths
31/03/2007
Secretary
30/03/2007
7 Yrs
27/04/2014
Secretary
08/11/2006
4 Mths
31/03/2007
Individual Person
n/a
02/11/2020
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
02/11/2020
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
02/11/2020
Ownership of shares – More than 25% but not more than 50%