UKBizDB.co.uk

ST GEORGES COURT HANNAFORE LIMITED

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

This company is commonly known as St Georges Court Hannafore Limited. The company was founded 36 years ago and was given the registration number 02256246. The firm's registered office is in LOOE. You can find them at 4 St. Georges Court, St. Georges Court Ltd, Looe, Cornwall. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST GEORGES COURT HANNAFORE LIMITED
Company Number:02256246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 St. Georges Court, St. Georges Court Ltd, Looe, Cornwall, PL13 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Dovecote Road, Droitwich Spa, England, WR9 7RN

Secretary13 November 2017Active
7, St Georges Court, Portuan Road Hannafore, Looe, Britain, PL13 2DX

Director01 October 2015Active
18, Priest Avenue, Wokingham, England, RG40 2LX

Director25 November 2019Active
22, Mickleborough Way, West Bridgford, Nottingham, NG2 7HF

Director19 September 2005Active
16, Freston Gardens, Cockfosters, Barnet, England, EN4 9LX

Director18 September 2018Active
4 Dovecote Road, 4 Dovecote Road, Droitwich, England, WR9 7RN

Director01 October 2015Active
2, St. Georges Court, Portuan Rd, Looe, England, PL13 2DX

Director06 October 2021Active
4 St George's Court, Hannafore, West Looe, PL13 2DX

Director11 September 2006Active
1 Lloyd Close, Heslington, York, YO10 5EU

Secretary-Active
25 Kirk Close, Oxford, OX2 8JL

Secretary07 January 1998Active
3 St Georges Court, Portuan Road, Hannafore, West Looe, PL13 2DX

Director07 January 1998Active
5 Saint Georges Court, Portvan Road Hannafore, West Looe, PL13 2DX

Director03 June 2000Active
7 St Georges Court, Portuan Road Hannafore, West Looe, PL13 2DX

Director-Active
Pelistry House, South Zeal, Okehampton, EX20 2JT

Director-Active
1 Lloyd Close, Heslington, York, YO10 5EU

Director-Active
25 Kirk Close, Oxford, OX2 8JL

Director07 January 1998Active
2 St Georges Court, Portuan Road, West Looe, PL13 2DX

Director07 January 1998Active
8 St Georges Court, Portuan Road, Looe, PL13 2DX

Director11 September 2006Active
Yew Tree Cottage, Greenhill Road, Sandford, Winscombe, BS25 5QA

Director03 June 2000Active
2 St Georges Court, Hannafore, West Looe, PL13 2DX

Director08 January 1993Active
The Moorings, Trefrew Road, Camelford, PL32 9TP

Director08 January 1998Active
3 Saint Georges Court, Portvan Road, Looe, PL13 2DX

Director06 January 2003Active
8 St Georges Court, Portuan Road, Looe, PL13 2DX

Director26 January 2009Active
4 St Georges Court, West Looe, PL13 2DX

Director13 May 2004Active
3 Kevan Drive, Send, Woking, GU23 7BU

Director-Active
1 St Marys Close, Sudbury, CO10 0PN

Director04 September 1992Active
8 St Georges Court, Hannafore, Looe, PL13 2DX

Director19 September 2005Active
8 St Georges Court, Portuan Road Hannafore, West Looe, PL13 2DX

Director-Active
5 St Georges Court, Looe, PL13 2DX

Director30 October 1998Active
1 St Georges Court, Hannafore, West Looe, PL13 2DX

Director19 July 1993Active
1 St Georges Court, West Looe, Looe, PL13 2DX

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Officers

Change person secretary company with change date.

Download
2018-01-16Officers

Appoint person secretary company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.