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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 31 August 2021 | Active |
1 Market Avenue, Weston Super Mare, BS22 7RB | Secretary | 24 October 2004 | Active |
57, Severn Road, Weston-Super-Mare, United Kingdom, BS23 1DR | Secretary | 10 April 2006 | Active |
Ebdon Court Farm, Wick Saint Lawrence, Weston Super Mare, BS22 7YU | Secretary | 16 June 2003 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 06 September 2011 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 02 June 2003 | Active |
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ | Director | 16 January 2012 | Active |
Flat 5 Market Avenue, St Georges, BS22 7RB | Director | 11 June 2006 | Active |
1 Market Avenue, Weston Super Mare, BS22 7RB | Director | 24 October 2004 | Active |
Flat 3 Market Avenue, Sy Georges, BS22 7RB | Director | 12 August 2006 | Active |
58 Woodacre, Portishead, North Somerset, BS20 7BT | Director | 24 October 2004 | Active |
Pembroke House, Torquay Road, Paignton, TQ3 2EZ | Director | 11 September 2012 | Active |
Flat 7 Market Avenue, St Georges, BS22 7RB | Director | 01 January 2007 | Active |
5 Market Avenue, Weston Super Mare, BS22 7RB | Director | 24 October 2004 | Active |
16 Sunnybank Way, West Wick, Weston Super Mare, BS24 7BA | Director | 16 June 2003 | Active |
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ | Director | 16 January 2012 | Active |
7 Market Avenue, Weston Super Mare, BS22 7RB | Director | 24 October 2004 | Active |
5 Square Court, Market Avenue, St George's Court Jesmond Road, Weston Super Mare, United Kingdom, BS22 7RB | Director | 16 January 2012 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 02 June 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-11-09 | Officers | Change corporate secretary company with change date. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.