This company is commonly known as No 2 St George's Management Company Limited. The company was founded 22 years ago and was given the registration number 04417597. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 327 Clifton Drive South, , Lytham St. Annes, Lancs. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NO 2 ST GEORGE'S MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04417597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 327 Clifton Drive South, Lytham St. Annes, Lancs, FY8 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 2 St Georges Square, Flat 1, 2 St Georges Square, St Annes, Great Britain, FY8 2NY | Director | 21 September 2011 | Active |
40, Lostock Avenue, Poynton, Stockport, England, SK12 1DR | Director | 18 March 2020 | Active |
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA | Secretary | 30 April 2002 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 01 October 2003 | Active |
Flat 3 2 St Georges Square, Lytham St Annes, FY8 2NY | Secretary | 17 March 2005 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 16 April 2002 | Active |
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA | Director | 20 January 2005 | Active |
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA | Director | 30 April 2002 | Active |
Ground Floor, 2 St Georges Square, Lytham St Annes, FY8 2NY | Director | 17 March 2005 | Active |
6 Rutland Road, Lytham St Annes, FY8 4DU | Director | 17 March 2005 | Active |
Flat 3 2 St Georges Square, Lytham St Annes, FY8 2NY | Director | 17 March 2005 | Active |
40 Lingwood Close, Southampton, SO16 7GJ | Director | 17 March 2005 | Active |
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT | Director | 23 July 2007 | Active |
9 Southlands, Tynemouth, NE30 2QS | Director | 30 April 2002 | Active |
The Court House, 3 Church Street, Pewsey, SN9 5DL | Director | 20 January 2005 | Active |
43 Netheravon Road, London, W4 2AN | Director | 22 October 2004 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 16 April 2002 | Active |
Ms Deborah Jane Mckinlay | ||
Notified on | : | 16 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 327, Clifton Drive South, Lytham St. Annes, FY8 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Officers | Change person director company with change date. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.