UKBizDB.co.uk

SQUARE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Square Court (st Georges) Management Company Limited. The company was founded 21 years ago and was given the registration number 04784031. The firm's registered office is in PAIGNTON. You can find them at Pembroke House, Torquay Road, Paignton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SQUARE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED
Company Number:04784031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pembroke House, Torquay Road, Paignton, Devon, United Kingdom, TQ3 2EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director31 August 2021Active
1 Market Avenue, Weston Super Mare, BS22 7RB

Secretary24 October 2004Active
57, Severn Road, Weston-Super-Mare, United Kingdom, BS23 1DR

Secretary10 April 2006Active
Ebdon Court Farm, Wick Saint Lawrence, Weston Super Mare, BS22 7YU

Secretary16 June 2003Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary06 September 2011Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 June 2003Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Director16 January 2012Active
Flat 5 Market Avenue, St Georges, BS22 7RB

Director11 June 2006Active
1 Market Avenue, Weston Super Mare, BS22 7RB

Director24 October 2004Active
Flat 3 Market Avenue, Sy Georges, BS22 7RB

Director12 August 2006Active
58 Woodacre, Portishead, North Somerset, BS20 7BT

Director24 October 2004Active
Pembroke House, Torquay Road, Paignton, TQ3 2EZ

Director11 September 2012Active
Flat 7 Market Avenue, St Georges, BS22 7RB

Director01 January 2007Active
5 Market Avenue, Weston Super Mare, BS22 7RB

Director24 October 2004Active
16 Sunnybank Way, West Wick, Weston Super Mare, BS24 7BA

Director16 June 2003Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Director16 January 2012Active
7 Market Avenue, Weston Super Mare, BS22 7RB

Director24 October 2004Active
5 Square Court, Market Avenue, St George's Court Jesmond Road, Weston Super Mare, United Kingdom, BS22 7RB

Director16 January 2012Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 June 2003Active

People with Significant Control

Mrs Prudence Elizabeth Rossiter
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
David John Arnold
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Change corporate secretary company with change date.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.