This company is commonly known as St. Briavels Lodge Management Company Limited. The company was founded 42 years ago and was given the registration number 01634619. The firm's registered office is in LYDNEY. You can find them at C/o Box & Company, 5a Newerne Street, Lydney, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | ST. BRIAVELS LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01634619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1982 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Box & Company, 5a Newerne Street, Lydney, Gloucestershire, United Kingdom, GL15 5RA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3 The Lodge, Church Street, St. Briavels, Lydney, England, GL15 6RG | Director | 16 July 2021 | Active |
1-3 The Lodge, Church Street, St. Briavels, Lydney, England, GL15 6RG | Director | 16 July 2021 | Active |
Flat 1, High Street, St. Briavels, Lydney, England, GL15 6TB | Director | 16 July 2021 | Active |
Flat 1, High Street, St. Briavels, Lydney, England, GL15 6TB | Director | 06 December 2019 | Active |
Flat 4 Lodge Gardens, Church Street, St. Briavels, GL15 6RG | Secretary | 18 December 2002 | Active |
Primrose Cottage, 21 Croxton Road, Fulmodestone, Fakenham, England, NR21 0NJ | Secretary | 22 February 2016 | Active |
Primrose Cottage, 21 Croxton Road, Fulmodestone, Fakenham, England, NR21 0NJ | Secretary | 04 April 2017 | Active |
85 Farnham Road, Guildford, GU2 7PF | Secretary | 18 December 2002 | Active |
38 Princess Diana Drive, St. Albans, AL4 0DQ | Secretary | - | Active |
Flat 1 The Lodge, High Street, St. Briavels, Lydney, United Kingdom, GL15 6TB | Secretary | 03 January 2019 | Active |
Flat 1 Lodge Gardens, Church Street, St. Briavels, GL15 6RG | Secretary | 27 April 2003 | Active |
Flat 5 St Briavels Lodge, St Briavels, Lydney, GL15 6QY | Director | - | Active |
Flat 4 Lodge Gardens, Church Street, St. Briavels, GL15 6RG | Director | 27 April 2003 | Active |
Myrtle Cottage, Llandogo, Monmouth, Wales, NP25 4TP | Director | 22 November 2018 | Active |
Flat 5 The Lodge, High Street, St Briavels, GL15 6TB | Director | 01 September 2001 | Active |
Flat 7 47 St James Square, Cheltenham, GL52 2SH | Director | 28 December 1993 | Active |
Flat 3 St Briavels Lodge, St Briavels, Lydney, GU5 6QY | Director | 01 June 1992 | Active |
The Lodge, High Street, St. Briavels, Lydney, England, GL15 6TB | Director | 11 August 2010 | Active |
Flat 2 Lodge Gardens, Church Street, St. Briavels, GL15 6RG | Director | - | Active |
Swn Yr Afon, Tintern, Chepstow, Wales, NP16 6TH | Director | 22 November 2018 | Active |
Primrose Cottage, 21 Croxton Road, Fulmodestone, Fakenham, England, NR21 0NJ | Director | 22 February 2016 | Active |
1 Townsend Cottage, East Street, St Briavels, GL15 6TF | Director | 09 January 2004 | Active |
21, Croxton Road, Fulmodestone, Fakenham, England, NR21 0NJ | Director | 15 September 2016 | Active |
Flat 2 The Lodge, High Street, St. Briavels, Lydney, England, GL15 6TB | Director | 22 November 2018 | Active |
85 Farnham Road, Guildford, GU2 7PF | Director | - | Active |
Dan Y Graig Farmhouse, Cross Ash, Abergavenny, NP7 8HY | Director | 10 December 1993 | Active |
Flat 3 St Briavels Lodge, St Briavels, Lydney, GL15 6QY | Director | - | Active |
Flat 6 St Briavels Lodge, St Briavels, Lydney, GL15 6QY | Director | - | Active |
38 Princess Diana Drive, St. Albans, AL4 0DQ | Director | - | Active |
Flat 1 The Lodge, High Street, St. Briavels, Lydney, England, GL15 6TB | Director | 22 November 2018 | Active |
Flat 1 Lodge Gardens, Church Street, St. Briavels, GL15 6RG | Director | 19 September 1997 | Active |
Flat 6, St Brivalels Lodge, St Briavels, | Corporate Director | 21 December 1994 | Active |
Manor Ground Properties Limited | ||
Notified on | : | 11 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Newerne Street, Lydney, England, GL15 5RA |
Nature of control | : |
|
Mr Gary James Sutton | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, High Street, Lydney, England, GL15 6TB |
Nature of control | : |
|
Mr Edward Miles Biggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Box & Company, 5a Newerne Street, Lydney, United Kingdom, GL15 5RA |
Nature of control | : |
|
Mr Carl Spiby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Box & Company, 5a Newerne Street, Lydney, United Kingdom, GL15 5RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Address | Change registered office address company with date old address new address. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-16 | Officers | Termination director company with name termination date. | Download |
2020-02-16 | Officers | Termination secretary company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.