This company is commonly known as 94 St. George's Road Management Limited. The company was founded 39 years ago and was given the registration number 01904537. The firm's registered office is in CHELTENHAM. You can find them at Walmer House, 32 Bath Street, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | 94 ST. GEORGE'S ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01904537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA | Corporate Secretary | 01 January 2016 | Active |
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA | Director | 03 October 2010 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 19 February 2020 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 25 March 2024 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 21 April 2022 | Active |
Flat 3, 94 St Georges Road, Cheltenham, GL50 3EF | Secretary | 16 June 2004 | Active |
The Cottage, Wyndbrook Lane, Redmarley, Gloucester, GL19 3LF | Secretary | 17 August 1992 | Active |
94 St Georges Road, Cheltenham, GL50 3EF | Secretary | - | Active |
Brookside Cottage, Longdon, Tewkesbury, GL20 6AX | Corporate Secretary | 07 October 2004 | Active |
5 Welwyn Mews, Up Hatherley, Cheltenham, GL51 3YB | Director | 01 April 2000 | Active |
Flat 1 94 St Georges Road, Cheltenham, GL50 3EF | Director | 16 June 2004 | Active |
Flat 8, 94 St Georges Road, Cheltenham, GL50 3EF | Director | 15 April 2008 | Active |
30 Exmouth Street, Cheltenham, GL53 7NS | Director | 20 March 2007 | Active |
Flat 8 94 St Georges Road, Cheltenham, GL50 3EF | Director | 16 June 2004 | Active |
Flat 3, 94 St Georges Road, Cheltenham, GL50 3EF | Director | 16 June 2004 | Active |
Flat 8 Belroyd House, 94 St Georges Road, Cheltenham, GL50 3EF | Director | 17 September 1996 | Active |
94 St Georges Road, Cheltenham, GL50 3EF | Director | - | Active |
Flat 4 94 St Georges Road, Cheltenham, GL50 3EF | Director | 17 September 1996 | Active |
94 St Georges Road, Cheltenham, GL50 3EF | Director | - | Active |
8a Avenue Road, Saeton Dellaval, Whitley Bay, NE25 0D4 | Director | 16 June 2004 | Active |
Flat 6 94 St Georges Road, Cheltenham, GL50 3EF | Director | 27 January 1994 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 01 February 2021 | Active |
3, Dince Hill Close, Whimple, Exeter, England, EX5 2TE | Director | 01 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-27 | Officers | Appoint corporate secretary company with name date. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.