This company is commonly known as St. Augustines (westgate) Management Limited. The company was founded 18 years ago and was given the registration number 05587811. The firm's registered office is in WINDSOR. You can find them at 119-120 High Street, Eton, Windsor, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. AUGUSTINES (WESTGATE) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05587811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-120 High Street, Eton, Windsor, England, SL4 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 01 July 2016 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 13 July 2022 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 13 November 2018 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 26 October 2015 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 26 October 2015 | Active |
5 Corunna Drive, Horsham, RH13 5HG | Secretary | 10 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 October 2005 | Active |
77, Victoria Street, Windsor, England, SL4 1EH | Director | 26 October 2015 | Active |
77, Victoria Street, Windsor, England, SL4 1EH | Director | 26 October 2015 | Active |
The Willow, Beehive Chase Hook End, Brentwood, CM15 0PG | Director | 30 March 2007 | Active |
Matthew House, 45-47 High Street, Potters Bar, England, EN6 5AW | Director | 19 December 2011 | Active |
18, Henson Close, Orpington, BR6 8PN | Director | 04 July 2008 | Active |
68 Cromwell Road, Tunbridge Wells, TN2 4UD | Director | 30 March 2007 | Active |
Matthew House, 45-47 High Street, Potters Bar, England, EN6 5AW | Director | 26 November 2012 | Active |
77, Victoria Street, Windsor, England, SL4 1EH | Director | 26 October 2015 | Active |
19, High Street, Great Bookham, England, KT23 4AA | Director | 26 October 2015 | Active |
Matthew House, 45-47 High Street, Potters Bar, England, EN6 5AW | Director | 19 December 2011 | Active |
Matthew House, 45-47 High Street, Potters Bar, England, EN6 5AW | Director | 26 November 2012 | Active |
10 The Galleries, Palmeira Avenue, Hove, BN3 3FH | Director | 10 October 2005 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 26 October 2015 | Active |
77, Victoria Street, Windsor, England, SL4 1EH | Director | 26 October 2015 | Active |
The Fairways, 10 The Gables Osborne Road, Crowborough, TN6 2HN | Director | 10 October 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Change corporate secretary company with change date. | Download |
2020-08-16 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.