UKBizDB.co.uk

GEORGE STREET (KINGSCLERE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as George Street (kingsclere) Management Company Limited. The company was founded 28 years ago and was given the registration number 03103488. The firm's registered office is in NEWBURY. You can find them at 6 Barton House, 36 George Street Kingsclere, Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GEORGE STREET (KINGSCLERE) MANAGEMENT COMPANY LIMITED
Company Number:03103488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1995
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Barton House, 36 George Street Kingsclere, Newbury, Berkshire, RG20 5NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Barton House, George Street Kingsclere, Newbury, RG20 5NQ

Secretary10 October 1996Active
5 Barton House, George Street, Kingsclere, Newbury, RG20 5NQ

Director05 November 1999Active
6 Barton House, George Street Kingsclere, Newbury, RG20 5NQ

Director10 October 1996Active
Springwood Grange Axmansford, Tadley, RG26 5SB

Secretary19 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 1995Active
5 Phoenix Court, Kingsclere, Newbury, RG20 5PH

Director10 October 1996Active
4 Barton House 36 George Street, Kingsclere, Newbury, RG20 5NQ

Director17 June 2006Active
4, Barton House, 36 George Street Kingsclere, Newbury, England, RG20 5NQ

Director11 May 2012Active
4 Barton House, 36 George Street Kingsclere, Newbury, PG20 5NQ

Director16 October 2002Active
8a Silchester Road, Tadley, RG26 3QZ

Director19 September 1995Active
Springwood Grange Axmansford, Tadley, RG26 5SB

Director19 September 1995Active
Flat 5 Barton House, George St Kingsclere, Newbury, RG20 5NQ

Director10 October 1996Active

People with Significant Control

Mr Carl Anthony Sheppard
Notified on:30 June 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:4 Barton House, 36 George Street, Newbury, England, RG20 5NQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Colin Adrian Shaw
Notified on:30 June 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:6 Barton House, Newbury, RG20 5NQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr George D'Santos
Notified on:30 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:5 Barton House, 36 George Street, Newbury, England, RG20 5NQ
Nature of control:
  • Voting rights 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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-13Resolution

Resolution.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Resolution

Resolution.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.