This company is commonly known as Spanish Ledge Management Co Limited. The company was founded 21 years ago and was given the registration number 04636569. The firm's registered office is in READING. You can find them at James Cowper Kreston, Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | SPANISH LEDGE MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 04636569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Cowper Kreston, Reading Bridge House, George Street, Reading, Berkshire, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 24 February 2024 | Active |
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 02 July 2018 | Active |
5, Sally Port, St. Mary's, Isles Of Scilly, England, TR21 0JE | Director | 30 December 2021 | Active |
14, North Parade, Penzance, United Kingdom, TR18 4SL | Secretary | 16 February 2009 | Active |
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS | Secretary | 31 March 2017 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 14 January 2003 | Active |
Menawethan, Porth Cressa, St. Marys, TR21 0JL | Secretary | 14 January 2003 | Active |
Guthers, Church Road, St Marys, TR21 0NA | Secretary | 24 October 2004 | Active |
14, North Parade, Penzance, United Kingdom, TR18 4SL | Director | 13 January 2005 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 14 January 2003 | Active |
The Golf Club, St. Marys, TR21 0NF | Director | 14 January 2003 | Active |
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 18 February 2009 | Active |
Guthers, Church Road, St Marys, TR21 0NA | Director | 27 January 2003 | Active |
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 11 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-03 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-11 | Officers | Change person secretary company with change date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.