St. Mary'S Management Company (Bovey Tracey) Limited

  • Active
  • Incorporated on 4 Jan 2001

Reg Address: 2 St Mary's Manor House, Ashburton Road, Bovey Tracey TQ13 9BY, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "St. Mary'S Management Company (Bovey Tracey) Limited" is a ltd and located in 2 St Mary's Manor House, Ashburton Road, Bovey Tracey TQ13 9BY. St. Mary'S Management Company (Bovey Tracey) Limited is currently in active status and it was incorporated on 4 Jan 2001 (23 years 8 months 18 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in St. Mary'S Management Company (Bovey Tracey) Limited.

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

# Name Role Appt Date Nationality Status
1 Jane Todd Secretary 1 Jan 2017 - Active
2 William James Killick Director 30 Oct 2016 British Resigned
13 Jan 2021
3 Kathryn O'Hara Director 30 Oct 2016 British Active
4 Jane Todd Director 30 Oct 2016 British Active
5 Michael John Henry Tobin Director 10 Feb 2008 Irish British Resigned
1 May 2014
6 Lorna Rosa Baker Secretary 24 Feb 2003 British Resigned
31 Dec 2016
7 Peter Howard Baker Director 24 Feb 2003 British Active
8 John Alan Porter Director 24 Feb 2003 British Resigned
26 Feb 2007
9 Linda Mary Davis Director 9 Jan 2001 British Resigned
24 Feb 2003
10 Edward George Bowser Secretary 9 Jan 2001 British Resigned
24 Feb 2003
11 LONDON LAW SERVICES LIMITED Nominee Director 4 Jan 2001 - Resigned
4 Jan 2001
12 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 4 Jan 2001 - Resigned
4 Jan 2001


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
4 Jan 2017 - Ceased
13 Mar 2018
2 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for St. Mary'S Management Company (Bovey Tracey) Limited.

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

# Filing Type Filing Date
1 Accounts - Micro Entity 26 Mar 2024 Download PDF
2 Accounts - Micro Entity 24 Apr 2023 Download PDF
3 Accounts - Micro Entity 23 Jun 2021 Download PDF
4 Officers - Termination Director Company With Name Termination Date 13 Jan 2021 Download PDF
1 Pages
5 Confirmation Statement - No Updates 9 Jan 2021 Download PDF
3 Pages
6 Accounts - Micro Entity 15 Apr 2020 Download PDF
5 Pages
7 Confirmation Statement - No Updates 4 Jan 2020 Download PDF
3 Pages
8 Accounts - Micro Entity 10 Apr 2019 Download PDF
5 Pages
9 Confirmation Statement - No Updates 6 Jan 2019 Download PDF
3 Pages
10 Accounts - Micro Entity 9 May 2018 Download PDF
5 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control Statement 31 Mar 2018 Download PDF
2 Pages
12 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 14 Mar 2018 Download PDF
2 Pages
13 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 13 Mar 2018 Download PDF
2 Pages
14 Confirmation Statement - Updates 6 Jan 2018 Download PDF
4 Pages
15 Accounts - Micro Entity 21 Jun 2017 Download PDF
5 Pages
16 Address - Change Registered Office Company With Date Old New 13 Jan 2017 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 13 Jan 2017 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 12 Jan 2017 Download PDF
1 Pages
19 Confirmation Statement - Updates 12 Jan 2017 Download PDF
5 Pages
20 Officers - Appoint Person Director Company With Name Date 3 Nov 2016 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 3 Nov 2016 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 3 Nov 2016 Download PDF
2 Pages
23 Accounts - Total Exemption Small 16 Feb 2016 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2016 Download PDF
4 Pages
25 Accounts - Total Exemption Small 21 Feb 2015 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2015 Download PDF
4 Pages
27 Officers - Termination Director Company With Name Termination Date 5 Jan 2015 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 5 Jan 2015 Download PDF
1 Pages
29 Accounts - Total Exemption Small 7 Apr 2014 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old 7 Apr 2014 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2014 Download PDF
5 Pages
32 Accounts - Total Exemption Small 5 Mar 2013 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2013 Download PDF
5 Pages
34 Accounts - Total Exemption Small 7 Feb 2012 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2012 Download PDF
5 Pages
36 Accounts - Total Exemption Small 4 Feb 2011 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2011 Download PDF
5 Pages
38 Accounts - Total Exemption Full 15 Mar 2010 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2010 Download PDF
5 Pages
40 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
42 Accounts - Total Exemption Full 18 Aug 2009 Download PDF
2 Pages
43 Annual Return - Legacy 8 Jan 2009 Download PDF
4 Pages
44 Accounts - Total Exemption Full 12 Nov 2008 Download PDF
2 Pages
45 Officers - Legacy 18 Feb 2008 Download PDF
2 Pages
46 Annual Return - Legacy 7 Jan 2008 Download PDF
3 Pages
47 Officers - Legacy 7 Jan 2008 Download PDF
1 Pages
48 Accounts - Total Exemption Full 15 Nov 2007 Download PDF
4 Pages
49 Annual Return - Legacy 4 Jan 2007 Download PDF
3 Pages
50 Accounts - Total Exemption Full 13 Sep 2006 Download PDF
3 Pages
51 Annual Return - Legacy 20 Feb 2006 Download PDF
3 Pages
52 Accounts - Total Exemption Full 2 Sep 2005 Download PDF
3 Pages
53 Annual Return - Legacy 7 Jan 2005 Download PDF
8 Pages
54 Accounts - Total Exemption Full 25 Aug 2004 Download PDF
2 Pages
55 Annual Return - Legacy 12 Jan 2004 Download PDF
8 Pages
56 Accounts - Dormant 13 Aug 2003 Download PDF
2 Pages
57 Officers - Legacy 3 Mar 2003 Download PDF
2 Pages
58 Officers - Legacy 3 Mar 2003 Download PDF
1 Pages
59 Officers - Legacy 3 Mar 2003 Download PDF
1 Pages
60 Officers - Legacy 3 Mar 2003 Download PDF
2 Pages
61 Officers - Legacy 3 Mar 2003 Download PDF
2 Pages
62 Address - Legacy 3 Mar 2003 Download PDF
1 Pages
63 Annual Return - Legacy 9 Feb 2003 Download PDF
6 Pages
64 Accounts - Dormant 1 Mar 2002 Download PDF
2 Pages
65 Annual Return - Legacy 22 Jan 2002 Download PDF
6 Pages
66 Officers - Legacy 25 Jan 2001 Download PDF
2 Pages
67 Officers - Legacy 19 Jan 2001 Download PDF
1 Pages
68 Officers - Legacy 19 Jan 2001 Download PDF
1 Pages
69 Address - Legacy 19 Jan 2001 Download PDF
1 Pages
70 Officers - Legacy 19 Jan 2001 Download PDF
2 Pages
71 Incorporation - Company 4 Jan 2001 Download PDF
15 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.

# Name Status
1 Kathryn O'Hara Ltd
Mutual People: Kathryn O'Hara
Active