St Mary'S Island Residents Association Limited

  • Active
  • Incorporated on 12 Mar 1996

Reg Address: Chatham Maritime Trust Maritime Way, St. Marys Island, Chatham ME4 3ES, England

Previous Names:
North Maritime Residents Limited - 29 Jan 2001
North Maritime Residents Limited - 12 Mar 1996

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "St Mary'S Island Residents Association Limited" is a private-limited-guarant-nsc and located in Chatham Maritime Trust Maritime Way, St. Marys Island, Chatham ME4 3ES. St Mary'S Island Residents Association Limited is currently in active status and it was incorporated on 12 Mar 1996 (28 years 6 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in St Mary'S Island Residents Association Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Julie Levermore Director 10 May 2024 British Active
2 Catherine Grace Director 1 Mar 2024 British Active
3 Siobhan Draper Director 28 Feb 2024 British Active
4 David Draper Director 28 Feb 2024 British Active
5 Angela Andrews Director 28 Feb 2024 British Active
6 Angela Andrews Director 1 Feb 2024 British Resigned
2 Feb 2024
7 Malcolm Gray Director 16 Sep 2020 British Active
8 Malcolm Gray Director 16 Sep 2020 British Resigned
20 Apr 2024
9 Mona Jafari Koshkouei Director 10 Sep 2020 British Active
10 Mona Jafari Koshkouei Director 10 Sep 2020 British Active
11 Melanie Mare Carr Director 2 Jul 2020 South African Resigned
27 Nov 2020
12 Jade Alyssa Jones Director 2 Jul 2020 British Active
13 Christopher Herbert Reynolds Director 12 Oct 2019 British Active
14 Christopher Herbert Reynolds Director 12 Oct 2019 British Active
15 John Charles Tower Director 16 Sep 2019 British Resigned
17 Dec 2021
16 John Charles Tower Director 16 Sep 2019 British Active
17 Glenn Rogers Director 29 Jan 2019 British Resigned
29 Nov 2019
18 Patrick O'Mara Secretary 10 Jan 2019 - Resigned
20 Feb 2019
19 Yvonne Bishop Director 7 Dec 2018 British Resigned
4 Dec 2020
20 Gina Susan Carpenter Director 7 Dec 2018 English Resigned
21 Feb 2019
21 Mandy Samrai Director 7 Dec 2018 English Resigned
27 Nov 2020
22 Glenn Rogers Director 7 Dec 2018 British Resigned
10 Jan 2019
23 Samantha Jane Rainbow Director 16 Oct 2017 British Resigned
24 Mar 2018
24 Stephen Christopher Gargano Director 16 Oct 2017 Australian Resigned
22 Mar 2018
25 Graham Rex Wrightson Director 13 Nov 2015 - Resigned
16 Jan 2018
26 Peter Nicholas Haigh Director 13 Jan 2015 British Resigned
7 Dec 2018
27 Christopher Herbert Reynolds Director 25 Feb 2014 British Resigned
7 Apr 2017
28 Robert Edward Muid Director 24 Jan 2012 British Resigned
1 Nov 2013
29 Robert Edward Muid Secretary 25 Nov 2011 British Resigned
10 Jan 2019
30 Keith Robinson Director 1 Nov 2011 English Resigned
4 Dec 2015
31 Steven Martin Farrin Director 1 Nov 2011 British Resigned
28 May 2014
32 Barry Woolford Director 1 Nov 2011 British Resigned
21 Feb 2019
33 Simon George Swain Taylor Director 1 Nov 2011 British Resigned
29 Nov 2013
34 Patricia Anne Matthewman Director 5 Apr 2011 British Resigned
30 Nov 2012
35 Allan Godfrey Sneller Director 18 Aug 2010 British Resigned
27 Mar 2018
36 Alan John Pestell Director 19 Nov 2009 British Resigned
28 Jun 2011
37 Gretchen Shoring Director 19 Nov 2009 British Resigned
15 Aug 2012
38 Leslie William James Director 13 Jan 2009 British Resigned
16 Oct 2017
39 Beverley Craddock Director 29 Jan 2008 British Resigned
23 Sep 2009
40 Clifford Arthur Gentry Director 6 Dec 2005 British Resigned
15 Jun 2007
41 Brian Edward Lee Director 29 Nov 2005 British Resigned
21 Aug 2007
42 Donald Norman Lothian Director 29 Nov 2005 British Resigned
23 Sep 2009
43 Peter Chester Director 29 Nov 2005 British Resigned
19 Nov 2009
44 David John Taylor Secretary 7 Nov 2005 British Resigned
25 Nov 2011
45 Graham Rex Wrightson Secretary 22 Feb 2005 - Resigned
25 Apr 2005
46 David John Taylor Director 3 Nov 2004 British Resigned
7 Dec 2018
47 Sarah Jane Davey Director 1 May 2004 British Resigned
20 Nov 2008
48 Patricia Anne Langley Director 1 May 2004 British Resigned
26 Feb 2005
49 Christopher Rainbow Director 1 May 2004 British Resigned
17 Apr 2007
50 Leonard Bryan Stevenson Director 28 Oct 2003 British Resigned
30 Nov 2004
51 Judith Johnson Director 15 Oct 2002 British Resigned
26 Oct 2005
52 Graham Rex Wrightson Director 15 Oct 2002 - Resigned
25 Apr 2005
53 Owen Leslie Pascoe Director 7 Aug 2002 British Resigned
5 Dec 2003
54 Terence Norman Bryon Secretary 19 Mar 2002 British Resigned
3 Nov 2004
55 Philip Smith Director 21 Nov 2000 British Resigned
28 Oct 2003
56 Martin Francis Quinn Director 21 Nov 2000 British Resigned
20 Jul 2002
57 Terence Norman Bryon Director 21 Nov 2000 British Resigned
3 Nov 2004
58 Ian Edward Pentecost Secretary 26 Sep 2000 British Resigned
19 Mar 2002
59 Elona Walker Secretary 9 Nov 1999 - Resigned
26 Sep 2000
60 Vanessa Hart Director 2 Nov 1999 British Resigned
21 Nov 2000
61 Christopher John Broster Director 27 Nov 1998 British Resigned
9 Aug 2005
62 Arthur Styles Director 3 Jun 1998 British Resigned
4 May 2000
63 Terence Norman Bryon Director 16 Dec 1997 British Resigned
16 May 2000
64 David James Pink Director 16 Dec 1997 British Resigned
2 Nov 1999
65 Stephen Atkins Director 28 Jul 1997 British Resigned
13 Sep 1998
66 Richard Frederick Moore Director 25 Feb 1997 British Resigned
26 Jun 1997
67 Raymond Dennis Austin Director 17 Feb 1997 - Resigned
28 Jul 1997
68 Raymond Dennis Austin Secretary 17 Feb 1997 - Resigned
31 Jul 1999
69 Steven Glue Director 13 Feb 1997 British Resigned
7 May 2002
70 EPS SECRETARIES LIMITED Corporate Secretary 20 Mar 1996 - Resigned
17 Feb 1997
71 Susan Joan Mckenna Director 20 Mar 1996 British Resigned
17 Feb 1997
72 Richard Gordon Holt Director 20 Mar 1996 - Resigned
17 Feb 1997
73 Elizabeth Cohen Director 20 Mar 1996 British Resigned
17 Feb 1997
74 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 12 Mar 1996 - Resigned
20 Mar 1996
75 LONDON LAW SERVICES LIMITED Nominee Director 12 Mar 1996 - Resigned
20 Mar 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
12 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for St Mary'S Island Residents Association Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 14 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 20 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 20 Apr 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 11 Mar 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 28 Feb 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 28 Feb 2024 Download PDF
7 Officers - Appoint Person Director Company With Name Date 28 Feb 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 15 Feb 2024 Download PDF
9 Officers - Appoint Person Director Company With Name Date 8 Feb 2024 Download PDF
10 Confirmation Statement - No Updates 16 May 2023 Download PDF
11 Address - Change Registered Office Company With Date Old New 16 May 2023 Download PDF
12 Officers - Termination Director Company With Name Termination Date 11 Dec 2022 Download PDF
13 Accounts - Micro Entity 11 Dec 2022 Download PDF
14 Confirmation Statement - No Updates 15 Mar 2021 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 4 Dec 2020 Download PDF
1 Pages
16 Accounts - Micro Entity 2 Dec 2020 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 30 Nov 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 30 Nov 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 23 Sep 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 23 Sep 2020 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 17 Jul 2020 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 16 Jul 2020 Download PDF
2 Pages
23 Confirmation Statement - No Updates 27 Mar 2020 Download PDF
3 Pages
24 Accounts - Micro Entity 2 Dec 2019 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 30 Nov 2019 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 15 Oct 2019 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 16 Sep 2019 Download PDF
2 Pages
28 Address - Change Registered Office Company With Date Old New 21 May 2019 Download PDF
1 Pages
29 Confirmation Statement - No Updates 18 Mar 2019 Download PDF
3 Pages
30 Officers - Change Person Director Company With Change Date 10 Mar 2019 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
33 Officers - Termination Secretary Company With Name Termination Date 21 Feb 2019 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 5 Feb 2019 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 10 Jan 2019 Download PDF
1 Pages
36 Officers - Termination Secretary Company With Name Termination Date 10 Jan 2019 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name Date 10 Jan 2019 Download PDF
2 Pages
38 Accounts - Micro Entity 10 Dec 2018 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 8 Dec 2018 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 8 Dec 2018 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 8 Dec 2018 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 8 Dec 2018 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 8 Dec 2018 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 8 Dec 2018 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 27 Mar 2018 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 27 Mar 2018 Download PDF
1 Pages
48 Confirmation Statement - No Updates 12 Mar 2018 Download PDF
3 Pages
49 Officers - Termination Director Company With Name Termination Date 20 Jan 2018 Download PDF
1 Pages
50 Accounts - Micro Entity 7 Dec 2017 Download PDF
3 Pages
51 Officers - Termination Director Company With Name Termination Date 27 Oct 2017 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 27 Oct 2017 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 27 Oct 2017 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 12 Apr 2017 Download PDF
1 Pages
55 Confirmation Statement - Updates 12 Mar 2017 Download PDF
4 Pages
56 Accounts - Total Exemption Full 21 Dec 2016 Download PDF
7 Pages
57 Annual Return - Company With Made Up Date No Member List 18 Mar 2016 Download PDF
8 Pages
58 Accounts - Total Exemption Full 20 Jan 2016 Download PDF
7 Pages
59 Officers - Appoint Person Director Company With Name Date 14 Dec 2015 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 14 Dec 2015 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date No Member List 17 Mar 2015 Download PDF
8 Pages
62 Officers - Appoint Person Director Company With Name Date 2 Feb 2015 Download PDF
2 Pages
63 Accounts - Total Exemption Small 19 Dec 2014 Download PDF
4 Pages
64 Address - Change Registered Office Company With Date Old 25 Jun 2014 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 12 Jun 2014 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date No Member List 14 Mar 2014 Download PDF
9 Pages
67 Officers - Termination Director Company With Name 12 Mar 2014 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 12 Mar 2014 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 24 Nov 2013 Download PDF
1 Pages
70 Accounts - Total Exemption Small 14 Nov 2013 Download PDF
7 Pages
71 Annual Return - Company With Made Up Date No Member List 13 Mar 2013 Download PDF
10 Pages
72 Accounts - Total Exemption Small 18 Dec 2012 Download PDF
4 Pages
73 Officers - Termination Director Company With Name 4 Dec 2012 Download PDF
1 Pages
74 Officers - Termination Director Company With Name 16 Aug 2012 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date No Member List 16 Mar 2012 Download PDF
12 Pages
76 Officers - Termination Director Company With Name 27 Feb 2012 Download PDF
2 Pages
77 Officers - Termination Secretary Company With Name 27 Feb 2012 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 27 Feb 2012 Download PDF
3 Pages
79 Officers - Appoint Person Secretary Company With Name 27 Feb 2012 Download PDF
3 Pages
80 Officers - Appoint Person Director Company With Name 27 Feb 2012 Download PDF
3 Pages
81 Officers - Appoint Person Director Company With Name 27 Feb 2012 Download PDF
3 Pages
82 Officers - Appoint Person Director Company With Name 27 Feb 2012 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 27 Feb 2012 Download PDF
5 Pages
84 Accounts - Total Exemption Small 3 Jan 2012 Download PDF
4 Pages
85 Officers - Appoint Person Director Company With Name 26 May 2011 Download PDF
4 Pages
86 Annual Return - Company With Made Up Date No Member List 17 Mar 2011 Download PDF
7 Pages
87 Accounts - Total Exemption Small 21 Dec 2010 Download PDF
4 Pages
88 Officers - Appoint Person Director Company With Name 16 Sep 2010 Download PDF
4 Pages
89 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
91 Annual Return - Company With Made Up Date No Member List 17 Mar 2010 Download PDF
4 Pages
92 Officers - Termination Director Company With Name 20 Jan 2010 Download PDF
2 Pages
93 Officers - Termination Director Company With Name 20 Jan 2010 Download PDF
2 Pages
94 Officers - Termination Director Company With Name 6 Jan 2010 Download PDF
2 Pages
95 Officers - Appoint Person Director Company With Name 6 Jan 2010 Download PDF
3 Pages
96 Officers - Appoint Person Director Company With Name 6 Jan 2010 Download PDF
3 Pages
97 Accounts - Total Exemption Small 23 Dec 2009 Download PDF
4 Pages
98 Annual Return - Legacy 3 Apr 2009 Download PDF
3 Pages
99 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
100 Accounts - Total Exemption Small 9 Dec 2008 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.