UKBizDB.co.uk

ST. BRIAVELS LODGE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1-3 The Lodge, Church Street, St. Briavels, Lydney, England, GL15 6RG

Director16 July 2021Active
1-3 The Lodge, Church Street, St. Briavels, Lydney, England, GL15 6RG

Director16 July 2021Active
Flat 1, High Street, St. Briavels, Lydney, England, GL15 6TB

Director16 July 2021Active
Flat 1, High Street, St. Briavels, Lydney, England, GL15 6TB

Director06 December 2019Active
Flat 4 Lodge Gardens, Church Street, St. Briavels, GL15 6RG

Secretary18 December 2002Active
Primrose Cottage, 21 Croxton Road, Fulmodestone, Fakenham, England, NR21 0NJ

Secretary22 February 2016Active
Primrose Cottage, 21 Croxton Road, Fulmodestone, Fakenham, England, NR21 0NJ

Secretary04 April 2017Active
85 Farnham Road, Guildford, GU2 7PF

Secretary18 December 2002Active
38 Princess Diana Drive, St. Albans, AL4 0DQ

Secretary-Active
Flat 1 The Lodge, High Street, St. Briavels, Lydney, United Kingdom, GL15 6TB

Secretary03 January 2019Active
Flat 1 Lodge Gardens, Church Street, St. Briavels, GL15 6RG

Secretary27 April 2003Active
Flat 5 St Briavels Lodge, St Briavels, Lydney, GL15 6QY

Director-Active
Flat 4 Lodge Gardens, Church Street, St. Briavels, GL15 6RG

Director27 April 2003Active
Myrtle Cottage, Llandogo, Monmouth, Wales, NP25 4TP

Director22 November 2018Active
Flat 5 The Lodge, High Street, St Briavels, GL15 6TB

Director01 September 2001Active
Flat 7 47 St James Square, Cheltenham, GL52 2SH

Director28 December 1993Active
Flat 3 St Briavels Lodge, St Briavels, Lydney, GU5 6QY

Director01 June 1992Active
The Lodge, High Street, St. Briavels, Lydney, England, GL15 6TB

Director11 August 2010Active
Flat 2 Lodge Gardens, Church Street, St. Briavels, GL15 6RG

Director-Active
Swn Yr Afon, Tintern, Chepstow, Wales, NP16 6TH

Director22 November 2018Active
Primrose Cottage, 21 Croxton Road, Fulmodestone, Fakenham, England, NR21 0NJ

Director22 February 2016Active
1 Townsend Cottage, East Street, St Briavels, GL15 6TF

Director09 January 2004Active
21, Croxton Road, Fulmodestone, Fakenham, England, NR21 0NJ

Director15 September 2016Active
Flat 2 The Lodge, High Street, St. Briavels, Lydney, England, GL15 6TB

Director22 November 2018Active
85 Farnham Road, Guildford, GU2 7PF

Director-Active
Dan Y Graig Farmhouse, Cross Ash, Abergavenny, NP7 8HY

Director10 December 1993Active
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

Director22 November 2018Active
Flat 1 Lodge Gardens, Church Street, St. Briavels, GL15 6RG

Director19 September 1997Active
Flat 6, St Brivalels Lodge, St Briavels,

Corporate Director21 December 1994Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent as firm
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:
  • Ownership of shares 50 to 75 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-23Persons with significant control

Cessation of a person with significant control.

Download
2023-07-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Address

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

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Address

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

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Address

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

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Officers

Termination director company with name termination date.

Download
2020-02-16Officers

Termination secretary company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.