UKBizDB.co.uk

23 ST. GEORGE'S STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26, Thomond Close, Cheltenham, United Kingdom, GL50 4SS

Secretary01 April 2012Active
Flat 6, St. George's Court, 23 St. Georges Street, Cheltenham, England, GL50 4AF

Director01 April 2012Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director08 December 2022Active
23 St Georges Street, Cheltenham, GL50 4AF

Secretary03 June 1991Active
Flat 3, 23 Saint Georges Street, Cheltenham, GL50 4AF

Secretary01 October 1994Active
Flat 6 St Georges Court, 23 St Georges Street, Cheltenham, GL50 4AF

Secretary01 March 1993Active
23 St Georges Street, Cheltenham, GL50 4AF

Secretary03 February 1992Active
8 Victoria Place, Cheltenham, GL52 2ES

Secretary02 April 1991Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director01 April 2012Active
23 St Georges Street, Cheltenham, GL50 4AF

Director03 June 1991Active
Flat 8, 23 Saint Georges Street, Cheltenham, GL50 4AF

Director01 April 2002Active
24 Gretton Road, Gotherington, Cheltenham, GL52 4QU

Director03 February 1992Active
Flat 3, 23 Saint Georges Street, Cheltenham, GL50 4AF

Director01 October 1994Active
82 Cricklade Street, Cirencester, GL7 1JN

Director24 August 2006Active
23 St Georges Street, Cheltenham, GL50 4AF

Director03 June 1991Active
3 Epsom Court, Western Road, Cheltenham, GL50 3RT

Director02 April 1991Active
1, Courtney Villas, Dunalley Parade, Cheltenham, GL52 4LU

Director24 November 2008Active
99 Pittville Lawn, Cheltenham, GL52 2BP

Director03 June 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Address

Change registered office address company with date old address new address.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.