This company is commonly known as 52 Moor Street (gloucester) Management Co Limited. The company was founded 33 years ago and was given the registration number 02546759. The firm's registered office is in GLOUCESTER. You can find them at Flat 4, 52, Moor Street, Gloucester, . This company's SIC code is 98000 - Residents property management.
Name | : | 52 MOOR STREET (GLOUCESTER) MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 02546759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 October 1990 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 52, Moor Street, Gloucester, England, GL1 4NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 52, Moor Street, Gloucester, England, GL1 4NJ | Secretary | 05 March 1997 | Active |
Hill Top Cottage, Cleeve Mill Lane, Newent, GL18 1EA | Secretary | - | Active |
Club Cottage, Market Square, Newent, England, GL18 1PS | Director | 15 June 2009 | Active |
Flat 4, 52, Moor Street, Gloucester, England, GL1 4NJ | Director | 05 March 1997 | Active |
39/6, Orchard Brae Avenue, Edinburgh, Scotland, EH4 2UP | Director | 16 January 2018 | Active |
Flat 4, 52 Moor Street, Gloucester, GL1 4NJ | Director | 12 October 2006 | Active |
Rodley Court, Westbury On Severn, Gloucester, GL14 1RB | Director | - | Active |
75 Victoria Street, Gloucester, GL1 4EP | Director | 05 March 1997 | Active |
Flat 4 52 Moor Street, Gloucester, GL1 4NJ | Director | 30 October 2003 | Active |
Hilltop Cottage, Cleeve Mill Lane, Newent, GL18 1EA | Director | - | Active |
Flat 4 52 Moor Street, Gloucester, GL1 4NJ | Director | 05 March 1997 | Active |
Mr Samuel Thomas George Brickwood | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 39/6, Orchard Brae Avenue, Edinburgh, Scotland, EH4 2UP |
Nature of control | : |
|
Mr Simon Collins | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 52, 52 Moor Street, Gloicester, England, GL1 4NJ |
Nature of control | : |
|
Mr Roger Lawrence Brickwood | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | Uk |
Country of residence | : | England |
Address | : | Flat 4, 52, Moor Street, Gloucester, England, GL1 4NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2017-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-10 | Officers | Termination secretary company with name termination date. | Download |
2017-09-10 | Officers | Termination director company with name termination date. | Download |
2017-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Address | Change registered office address company with date old address new address. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Officers | Change person secretary company with change date. | Download |
2014-10-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.