This company is commonly known as Gilbert Scott Court No 1 Limited. The company was founded 12 years ago and was given the registration number 07905851. The firm's registered office is in MAIDENHEAD. You can find them at Suite No1 Stubbings House, Henley Road, Maidenhead, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | GILBERT SCOTT COURT NO 1 LIMITED |
---|---|---|
Company Number | : | 07905851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite No1 Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom, SL6 6QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL | Corporate Secretary | 01 March 2020 | Active |
35 Gilbert Scott Court, Whielden Street, Amersham, United Kingdom, HP7 0AP | Director | 11 January 2022 | Active |
12 Gilbert Scott Court, Whielden Street, Amersham, England, HP7 0AP | Director | 18 February 2022 | Active |
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL | Director | 07 January 2021 | Active |
24 Gilbert Scott Court, Whielden Street, Amersham, England, HP7 0AP | Director | 30 May 2023 | Active |
5 Gilbert Scott Court, Whielden Street, Amersham, England, HP7 0AP | Director | 18 January 2022 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 20 June 2013 | Active |
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL | Director | 22 May 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 26 August 2014 | Active |
31 Gilbert Scott Court, Whielden Street, Amersham, Uk, HP7 0AP | Director | 11 January 2012 | Active |
Suite No 1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL | Director | 10 July 2019 | Active |
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL | Director | 17 September 2019 | Active |
12 Gilbert Scott Court, Whielden Street, Amersham, Uk, HP7 0AP | Director | 24 September 2012 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, RG12 9SE | Director | 22 September 2014 | Active |
23 Gilbert Scott Court, Whielden Street, Amersham, England, HP7 0AP | Director | 24 September 2012 | Active |
Jm Estates, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Director | 06 September 2016 | Active |
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL | Director | 06 June 2019 | Active |
7a, Latchmoor Way, Chalfont St. Peter, Gerrards Cross, Uk, SL9 8LW | Director | 24 September 2012 | Active |
Suite No 1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL | Director | 03 June 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.