This company is commonly known as Shoebury Garrison Management Company Limited. The company was founded 23 years ago and was given the registration number 04201257. The firm's registered office is in ROCHFORD. You can find them at Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04201257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, England, SS4 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL | Corporate Secretary | 25 July 2019 | Active |
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL | Director | 05 May 2023 | Active |
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL | Director | 05 May 2023 | Active |
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL | Director | 05 May 2023 | Active |
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL | Director | 14 June 2023 | Active |
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL | Corporate Director | 26 September 2022 | Active |
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT | Secretary | 18 April 2001 | Active |
42 Wheelers Lane, Epsom, KT18 7SA | Secretary | 01 October 2002 | Active |
5, The Knoll, Leatherhead, KT22 8XH | Secretary | 06 January 2006 | Active |
50 Warlington Road, Thornton Heath, CR7 7DE | Secretary | 09 October 2001 | Active |
25 Thirlmere Road, Muswell Hill, London, N10 2DL | Secretary | 08 June 2009 | Active |
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL | Secretary | 17 December 2009 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 04 January 2006 | Active |
Loxwood, Fullers Road, Rowledge, Farnham, GU10 4DF | Director | 18 April 2001 | Active |
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT | Director | 18 April 2001 | Active |
Barn Cottage Moon Lane, Dormansland, Lingfield, RH7 6PD | Director | 06 January 2006 | Active |
Barn Cottage Moon Lane, Dormansland, Lingfield, RH7 6PD | Director | 09 October 2001 | Active |
30, High Street, Westerham, England, TN16 1RG | Director | 01 May 2013 | Active |
30, High Street, Westerham, TN16 1RG | Director | 09 September 2011 | Active |
30, High Street, Westerham, Uk, TN16 1RG | Director | 01 May 2013 | Active |
The Pines, Farm Lane, Ashtead, KT21 1LU | Director | 06 January 2006 | Active |
The Pines, Farm Lane, Ashtead, KT21 1LU | Director | 09 October 2001 | Active |
30, High Street, Westerham, TN16 1RG | Director | 01 April 2013 | Active |
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL | Director | 22 December 2015 | Active |
30, High Street, Westerham, TN16 1RG | Director | 21 October 2014 | Active |
30, High Street, Westerham, TN16 1RG | Director | 09 September 2011 | Active |
Suite 5 Market Square Chambers, 4 West Street, Rochford, England, SS4 1AL | Director | 23 December 2014 | Active |
30, High Street, Westerham, TN16 1RG | Director | 23 December 2014 | Active |
30, High Street, Westerham, TN16 1RG | Director | 05 February 2013 | Active |
30, High Street, Westerham, TN16 1RG | Director | 17 September 2012 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 04 January 2006 | Active |
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU | Corporate Director | 09 December 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 04 January 2006 | Active |
Avant Homes (Central) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 & 9, Tallys End, Chesterfield, England, S43 4WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint corporate director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-25 | Officers | Termination secretary company with name termination date. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.