This company is commonly known as 23 St. George's Street Limited. The company was founded 33 years ago and was given the registration number 02597394. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | 23 ST. GEORGE'S STREET LIMITED |
---|---|---|
Company Number | : | 02597394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Thomond Close, Cheltenham, United Kingdom, GL50 4SS | Secretary | 01 April 2012 | Active |
Flat 6, St. George's Court, 23 St. Georges Street, Cheltenham, England, GL50 4AF | Director | 01 April 2012 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 08 December 2022 | Active |
23 St Georges Street, Cheltenham, GL50 4AF | Secretary | 03 June 1991 | Active |
Flat 3, 23 Saint Georges Street, Cheltenham, GL50 4AF | Secretary | 01 October 1994 | Active |
Flat 6 St Georges Court, 23 St Georges Street, Cheltenham, GL50 4AF | Secretary | 01 March 1993 | Active |
23 St Georges Street, Cheltenham, GL50 4AF | Secretary | 03 February 1992 | Active |
8 Victoria Place, Cheltenham, GL52 2ES | Secretary | 02 April 1991 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 01 April 2012 | Active |
23 St Georges Street, Cheltenham, GL50 4AF | Director | 03 June 1991 | Active |
Flat 8, 23 Saint Georges Street, Cheltenham, GL50 4AF | Director | 01 April 2002 | Active |
24 Gretton Road, Gotherington, Cheltenham, GL52 4QU | Director | 03 February 1992 | Active |
Flat 3, 23 Saint Georges Street, Cheltenham, GL50 4AF | Director | 01 October 1994 | Active |
82 Cricklade Street, Cirencester, GL7 1JN | Director | 24 August 2006 | Active |
23 St Georges Street, Cheltenham, GL50 4AF | Director | 03 June 1991 | Active |
3 Epsom Court, Western Road, Cheltenham, GL50 3RT | Director | 02 April 1991 | Active |
1, Courtney Villas, Dunalley Parade, Cheltenham, GL52 4LU | Director | 24 November 2008 | Active |
99 Pittville Lawn, Cheltenham, GL52 2BP | Director | 03 June 1991 | Active |
Ms. Helen Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Address | Change registered office address company with date old address new address. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.