UKBizDB.co.uk

ST. ANLEY'S REALTY CO LTD.

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

This company is commonly known as St. Anley's Realty Co Ltd.. The company was founded 64 years ago and was given the registration number 00642290. The firm's registered office is in DURSLEY. You can find them at Prospect House, 5 May Lane, Dursley, Gloucestershire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ST. ANLEY'S REALTY CO LTD.
Company Number:00642290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Prospect House, 5 May Lane, Dursley, Gloucestershire, United Kingdom, GL11 4JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Secretary25 November 2015Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director01 April 2006Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director01 April 2006Active
15, Hawker's Court, Maer Down Road, Bude, EX23 8SX

Secretary03 June 2009Active
1 Country Lodge East Leigh Farm, Stratton, Bude, EX23 9LZ

Secretary-Active
45 Agnes Close, Bude, EX23 8SB

Secretary01 May 2006Active
9 Western Road, Launceston, United Kingdom, PL15 7AR

Director-Active
15, Hawkers Court, Bude, EX23 8SX

Director-Active

People with Significant Control

Mr Julian Christopher Stanley
Notified on:11 April 2020
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ashley Jonathan Stanley
Notified on:11 April 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin James Stanley
Notified on:11 April 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beryl Jean Stanley
Notified on:31 March 2017
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:United Kingdom
Address:Southgate Close, Launceston, United Kingdom, PL15 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Beryl Jean Stanley
Notified on:06 April 2016
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:United Kingdom
Address:Haines Watts, Southgate Close, Launceston, United Kingdom, PL15 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Beryl Jean Stanley
Notified on:06 April 2016
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:United Kingdom
Address:Haines Watts, Southgate Close, Launceston, United Kingdom, PL15 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of William Stanley
Notified on:06 April 2016
Status:Active
Date of birth:September 1928
Nationality:British
Country of residence:United Kingdom
Address:Haines Watts, Southgate Close, Launceston, United Kingdom, PL15 9DU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Change person secretary company with change date.

Download
2023-09-20Officers

Change person director company.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Address

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

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.