This company is commonly known as St George Court Management Company Limited. The company was founded 15 years ago and was given the registration number 06630679. The firm's registered office is in SALFORD. You can find them at Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ST GEORGE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06630679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, England, M5 3ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ | Director | 12 July 2018 | Active |
1a, Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, United Kingdom, DE6 1HA | Secretary | 26 June 2008 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 12 February 2018 | Active |
Lansdown, The Close Ferrers Way, Darley Abbey Derby, DE22 2AD | Director | 26 June 2008 | Active |
Ridgeland House, C/O Dean Wilson Llp, Dyke Road, Brighton, England, BN3 1TL | Director | 12 February 2018 | Active |
1a, Albany Court, Blenheim Road Airfield Industrial Estate, Ashbourne, United Kingdom, DE6 1HA | Director | 26 June 2008 | Active |
Mr Mark Landau | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 10, Orange Street, London, United Kingdom, WC2H 7DQ |
Nature of control | : |
|
Mr Raphael Lamn | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 10, Orange Street, London, United Kingdom, WC2H 7DQ |
Nature of control | : |
|
Mr David Lamm | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 10, Orange Street, London, United Kingdom, WC2H 7DQ |
Nature of control | : |
|
Mr Han Kee Gan | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Revolution Property Management Limited, Suite One, Salford, England, M5 3ED |
Nature of control | : |
|
Mr Philip Michael Wrigley | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | English |
Address | : | 1a, Albany Court, Ashbourne, DE6 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.