This company is commonly known as St Antony's Management Company Limited. The company was founded 26 years ago and was given the registration number 03507608. The firm's registered office is in TAUNTON. You can find them at Greenslade Taylor Hunt, 9 Hammet Street, Taunton, . This company's SIC code is 98000 - Residents property management.
Name | : | ST ANTONY'S MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03507608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor House, Marston Magna, England, BA22 8DW | Director | 01 August 2015 | Active |
3 Kingsbury Square, Wilton, Salisbury, SP2 0BA | Secretary | 10 February 1998 | Active |
Dorset Lettings, Long Street, Sherborne, DT9 3BS | Secretary | 23 August 2013 | Active |
Dorset Property, Long Street, Sherborne, United Kingdom, DT9 3BS | Corporate Secretary | 01 August 2015 | Active |
Greenhill, Sherborne, DT9 4HF | Corporate Secretary | 14 December 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 February 1998 | Active |
2 St Antonys School House, Westbury, Sherborne, DT9 3QF | Director | 14 December 2000 | Active |
3 Kingsbury Square, Wilton, Salisbury, SP2 0BA | Director | 10 February 1998 | Active |
3, Kingsbury Square, Wilton, Salisbury, SP2 0BA | Director | 10 February 1998 | Active |
Flat 3 St Antonys School House, Westbury, Sherborne, DT9 3QF | Director | 14 December 2000 | Active |
Flat 1 St Anthonys School House, Westbury, Sherborne, DT9 3QF | Director | 08 August 2002 | Active |
Flat 1 St Antonys School House, Westbury, Sherborne, DT9 3QF | Director | 14 December 2000 | Active |
Flat 4 St Antonys School House, Westbury, Sherborne, DT9 3QF | Director | 14 December 2000 | Active |
Flat 2 St. Antonys School House, Westbury, Sherborne, DT9 3QF | Director | 23 August 2013 | Active |
Mr John Hugh Charles Privett | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England, TA1 1RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Address | Change sail address company with old address new address. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Address | Change sail address company with new address. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-21 | Officers | Change corporate secretary company with change date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.