Company NameSt Michael's Court (Monkton Combe) Limited
DirectorTimothy John Rathmell
Company StatusActive
Company Number05703275
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Rathmell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address8 Abbey Green
Bath
Avon
BA1 1NW
Secretary NameJoanna Margaret Rathmell
NationalityBritish
StatusCurrent
Appointed22 February 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleRetailer
Correspondence Address8 Abbey Green
Bath
Avon
BA1 1NW
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone01225 469400
Telephone regionBath

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Timothy John Rathmell
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 November 2022Change of details for Mr Timothy John Rathmell as a person with significant control on 8 November 2022 (2 pages)
8 November 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 8 November 2022 (1 page)
4 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
15 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
17 December 2021Registered office address changed from 8 Abbey Green Bath Somerset BA1 1NW to Yoden House 30 Yoden Way Peterlee SR8 1AL on 17 December 2021 (1 page)
14 December 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
15 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
23 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Timothy John Rathmell on 1 October 2009 (2 pages)
16 February 2010Termination of appointment of Creditreform Limited as a director (1 page)
16 February 2010Termination of appointment of Creditreform Limited as a director (1 page)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Timothy John Rathmell on 1 October 2009 (2 pages)
16 February 2010Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
16 February 2010Director's details changed for Timothy John Rathmell on 1 October 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
26 May 2009Return made up to 09/02/09; full list of members (4 pages)
26 May 2009Return made up to 09/02/09; full list of members (4 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
29 February 2008Return made up to 09/02/08; full list of members (4 pages)
29 February 2008Return made up to 09/02/08; full list of members (4 pages)
12 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 May 2007Return made up to 09/02/07; full list of members (2 pages)
4 May 2007Return made up to 09/02/07; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
9 February 2006Incorporation (13 pages)
9 February 2006Incorporation (13 pages)