This company is commonly known as Guthriecourt Property Management Limited. The company was founded 38 years ago and was given the registration number 01947233. The firm's registered office is in WESTON SUPER MARE. You can find them at Spencer House, Morston Court, Aisecombe Way, Weston Super Mare, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | GUTHRIECOURT PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01947233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1985 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spencer House, Morston Court, Aisecombe Way, Weston Super Mare, Somerset, BS22 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 15 Shrubbery Road, Weston-Super-Mare, England, BS23 2JJ | Secretary | 16 January 2023 | Active |
Flat 2, 15 Shrubbery Road, Weston Super Mare, England, BS23 2JJ | Director | 01 May 2008 | Active |
Flat 4, 15 Shrubbery Road, Weston-Super-Mare, England, BS23 2JJ | Director | 01 July 2018 | Active |
Spencer House Morston Court, Aisecombe Way, Weston Super Mare, United Kingdom, BS22 8NA | Director | 16 January 2023 | Active |
Flat 1, 15 Shrubbery Road, Weston Super Mare, England, BS23 2JJ | Director | 01 August 2007 | Active |
5 Saint Matthews Close, Weston Super Mare, BS23 2JP | Secretary | 25 January 1996 | Active |
Flat 1 15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Secretary | - | Active |
Argyll, Shrubbery Avenue, Weston Super Mare, England, BS23 2JT | Secretary | 01 May 2008 | Active |
Tawnamoor, Cardinham, Bodmin, PL30 4EJ | Director | 13 November 2003 | Active |
Flat 4 15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Director | 01 June 2000 | Active |
15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Director | - | Active |
5 Saint Matthews Close, Weston Super Mare, BS23 2JP | Director | 10 July 2006 | Active |
Flat 4 15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Director | 11 July 1997 | Active |
Flat 1 15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Director | - | Active |
Flat 1 15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Director | - | Active |
Flat 3 15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Director | 10 August 1998 | Active |
Flat 1 15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Director | 01 June 2000 | Active |
21 Palmer Street, Weston Super Mare, BS23 1RP | Director | 03 December 2001 | Active |
Argyll, Shrubbery Avenue, Weston Super Mare, England, BS23 2JT | Director | 03 December 2001 | Active |
The Old Rectory Old Church Road, Uphill, Weston Super Mare, BS23 4UH | Director | 18 November 1991 | Active |
Flat 4, 15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Director | - | Active |
Spencer House, Morston Court, Aisecombe Way, Weston Super Mare, BS22 8NA | Director | 20 December 2017 | Active |
Flat 1 15 Shrubbery Road, Weston Super Mare, BS23 2JJ | Director | 25 March 2002 | Active |
Flat 4 15 Shrubbery Road, Weston Supermare, BS23 2JJ | Director | 15 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person secretary company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person secretary company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person secretary company with change date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.