This company is commonly known as School House Court (highworth) Limited. The company was founded 27 years ago and was given the registration number 03262860. The firm's registered office is in SWINDON. You can find them at Flat 3 School House Court, Shrivenham Road Highworth, Swindon, . This company's SIC code is 98000 - Residents property management.
Name | : | SCHOOL HOUSE COURT (HIGHWORTH) LIMITED |
---|---|---|
Company Number | : | 03262860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 School House Court, Shrivenham Road Highworth, Swindon, SN6 7BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 School House Court, Shrivenham Road, Highworth, Swindon, England, SN6 7BZ | Director | 12 July 2019 | Active |
Flat 2 School House Court, Shrivenham Road, Highworth, Swindon, England, SN6 7BZ | Director | 10 December 2021 | Active |
Flat 2 School House Court, Shrivenham Road, Highworth, Swindon, England, SN6 7BZ | Director | 16 May 2017 | Active |
Flat 2 School House Court, Shrivenham Road, Highworth, Swindon, England, SN6 7BZ | Director | 30 March 2023 | Active |
2 School House Court, Shrivenham Road, Highworth, Swindon, SN6 7BZ | Secretary | 02 September 2009 | Active |
8 Avonmead, Greenmeadow, Swindon, SN2 3NU | Secretary | 14 October 1996 | Active |
Flat 3 School House, Court, Shrivenham Road Highworth, Swindon, England, SN6 7BZ | Secretary | 28 November 2011 | Active |
Gambles Cottage, Gambles Lane, Woodmancote, GL52 9PU | Secretary | 15 May 2001 | Active |
1 School House Court, Shrivenham Road, Highworth, SN6 7BZ | Secretary | 16 April 2007 | Active |
Suite 4 School House Court, Shrivenham Road Highworth, Swindon, SN6 7BZ | Secretary | 07 October 1998 | Active |
2 School House Court, Shrivenham Road, Highworth, SN6 7BZ | Secretary | 28 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 October 1996 | Active |
Suite 2, School House Court, Shrivenham Road Highworth, Swindon, SN6 7BZ | Director | 29 July 1998 | Active |
2 School House Court, Shrivenham Road, Highworth, Swindon, SN6 7BZ | Director | 01 May 2007 | Active |
Hquksc G, Bfpo 140, Germany, | Director | 27 July 2001 | Active |
Hquksc G, Bfpo 140, Germany, | Director | 27 July 2001 | Active |
8 Avonmead Greenmeadow, Swindon, SN2 3NU | Director | 14 October 1996 | Active |
1 School House Court, Shrivenham Road, Highworth, Swindon, SN6 7BZ | Director | 23 June 2000 | Active |
4 School House Court, Shrivenham Road, Highworth, Swindon, England, SN6 7BZ | Director | 21 April 2015 | Active |
Suite 1 School House Court, Shrivenham Road Highworth, Swindon, SN6 7BZ | Director | 29 July 1998 | Active |
3 School House Court, Shrivenham Road, Highworth, SN6 7BZ | Director | 31 March 2005 | Active |
Flat 2 School House Court, Shrivenham Road, Highworth, Swindon, England, SN6 7BZ | Director | 20 October 2016 | Active |
Flat 3 School House Court, Shrivenham Road, Highworth, Swindon, England, SN6 7BZ | Director | 31 July 2015 | Active |
Suite 3 School House Court, Shrivenham Road Highworth, Swindon, SN6 7BZ | Director | 29 July 1998 | Active |
1 School House Court, Shrivenham Road Highworth, Swindon, SN6 7BZ | Director | 20 May 2005 | Active |
2, School House Court, Shrivenham Road Highworth, Swindon, Great Britain, SN6 7BZ | Director | 19 July 2012 | Active |
136 Eindercoolhof, 6155 Jc Puth, Netherlands, | Director | 27 October 2003 | Active |
Field House 2 Sherwood Way, Fulwood, Preston, PR2 9GA | Director | 21 March 2003 | Active |
Field House 2 Sherwood Way, Fulwood, Preston, PR2 9GA | Director | 21 February 2003 | Active |
2 School House Court, Shrivenham Road, Highworth, Swindon, SN6 7BZ | Director | 01 September 2000 | Active |
1, School House Court, Shrivenham Road Highworth, Swindon, England, SN6 7BZ | Director | 28 July 2012 | Active |
Flat 2 School House Court, Shrivenham Road, Highworth, Swindon, England, SN6 7BZ | Director | 17 March 2017 | Active |
4 Haig Road Richmond Road Estate, Catterick Garrison, Catterick, DL9 3AH | Director | 30 June 2001 | Active |
4 Haig Road Richmond Road Estate, Catterick Garrison, Catterick, DL9 3AH | Director | 30 June 2001 | Active |
2 School House Court, Shrivenham Road, Highworth, SN6 7BZ | Director | 02 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Officers | Appoint person director company with name date. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Officers | Appoint person director company with name date. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.