UKBizDB.co.uk

FRIENDS OF ST. MARY'S KINGSCLERE LIMITED

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

This company is commonly known as Friends Of St. Mary's Kingsclere Limited. The company was founded 17 years ago and was given the registration number 05937545. The firm's registered office is in BASINGSTOKE. You can find them at Manor House, 8 Winchester Road, Basingstoke, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FRIENDS OF ST. MARY'S KINGSCLERE LIMITED
Company Number:05937545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Manor House, 8 Winchester Road, Basingstoke, Hampshire, RG21 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 North Street, Kingsclere, Newbury, RG20 5QX

Secretary15 September 2006Active
Wemcott, Old Vyne Lane, West Heath, Baughurst, Tadley, England, RG26 5LF

Director04 November 2015Active
Durrants, Foxes Lane, Kingsclere, Newbury, RG20 5QE

Director15 September 2006Active
Falcon House, Newbury Road, Kingsclere, RG20 5SR

Director30 April 2007Active
1, Fieldgate Drive, Kingsclere, Newbury, England, RG20 5SQ

Director21 March 2018Active
16, Wellmans Meadow, Kingsclere, Newbury, England, RG20 5HJ

Director17 November 2021Active
10 North Street, Kingsclere, Newbury, RG20 5QX

Director15 September 2006Active
2, Fieldgate Drive, Kingsclere, Newbury, England, RG20 5SQ

Director15 September 2006Active
6, North Street, Kingsclere, Newbury, England, RG20 5QX

Director04 November 2015Active
20, Hardys Field, Kingsclere, Newbury, England, RG20 5EU

Director23 May 2012Active
31, Swan Street, Kingsclere, Newbury, England, RG20 5PR

Director08 November 2011Active
Island Mill, Union Lane, Kingsclere, Newbury, RG20 4SS

Director15 September 2006Active
Porch Farm, Newbury Road,Kingsclere, Newbury, RG20 4SX

Director15 September 2006Active
Foxs Barn, Foxs Lane Kingsclere, Newbury, RG20 5SQ

Director15 September 2006Active
19 Garrett Close, Kingsclere, Newbury, RG20 5SD

Director15 September 2006Active
Warham House, Swan Street, Kingsclere, RG20 5PP

Director16 January 2008Active
Sheepwash Cottage, Sheepwash Lane, Ramsdell, Tadley, RG26 5RE

Director15 September 2006Active
7 Swan Street, Kingsclere, Newbury, RG20 5PP

Director16 January 2008Active
8 Byron Court, 10 Elystan Street, London, SW3 3NX

Director15 September 2006Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2015-11-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.