ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Christopher's Boulevard Management Company Limited

St Christopher's Boulevard Management Company Limited is a dormant company incorporated on 20 October 2003 with the registered office located in Salisbury, Wiltshire. St Christopher's Boulevard Management Company Limited was registered 22 years ago.
Status
Dormant
Dormant since 11 years ago
Company No
04937664
Private limited company
Age
22 years
Incorporated 20 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2025 (2 months ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Fisher House
84 Fisherton Street
Salisbury
SP2 7QY
England
Address changed on 12 Sep 2023 (2 years 3 months ago)
Previous address was Marlborough House 298 Regents Park Road London N3 2UU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
38
Controllers (PSC)
1
Director • Supplier Relationship Manager • English • Lives in England • Born in Dec 1989
Director • Asset Manager • British • Lives in England • Born in May 1982
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lord Roberts Mews Management Limited
FPS Group Services is a mutual person.
Active
Potternewton Management Company Limited
FPS Group Services is a mutual person.
Active
Chatsworth House (Leeds) Limited
FPS Group Services is a mutual person.
Active
Elmroyd Village Management Limited
FPS Group Services is a mutual person.
Active
Long Drive Greenford Management Company Limited
FPS Group Services is a mutual person.
Active
Court (Ossett) Management Company Limited
FPS Group Services is a mutual person.
Active
Active
Gavins Court Management Ltd
FPS Group Services is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£68
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£68
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£68
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Fps Group Services Appointed
1 Month Ago on 25 Nov 2025
Crabtree Pm Limited Resigned
1 Month Ago on 25 Nov 2025
Confirmation Submitted
1 Month Ago on 10 Nov 2025
Dormant Accounts Submitted
1 Year Ago on 2 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 21 Oct 2024
Terri Welbourne Resigned
1 Year 7 Months Ago on 4 Jun 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 1 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 26 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 12 Sep 2023
Miss Terri Welbourne Details Changed
2 Years 3 Months Ago on 12 Sep 2023
Get Credit Report
Discover St Christopher's Boulevard Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Fps Group Services as a secretary on 25 November 2025
Submitted on 25 Nov 2025
Termination of appointment of Crabtree Pm Limited as a secretary on 25 November 2025
Submitted on 25 Nov 2025
Confirmation statement made on 20 October 2025 with updates
Submitted on 10 Nov 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 2 Jan 2025
Confirmation statement made on 20 October 2024 with updates
Submitted on 21 Oct 2024
Termination of appointment of Terri Welbourne as a director on 4 June 2024
Submitted on 12 Jun 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 1 Mar 2024
Confirmation statement made on 20 October 2023 with updates
Submitted on 26 Oct 2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
Submitted on 12 Sep 2023
Director's details changed for Mr Samuel Jones on 12 September 2023
Submitted on 12 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year