UKBizDB.co.uk

ST GEORGE'S COURT RESIDENTS' SOCIETY LIMITED

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

This company is commonly known as St George's Court Residents' Society Limited. The company was founded 27 years ago and was given the registration number 03344305. The firm's registered office is in CAMBRIDGE. You can find them at Flat 9 St George's Court, Cavendish Avenue, Cambridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST GEORGE'S COURT RESIDENTS' SOCIETY LIMITED
Company Number:03344305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 9 St George's Court, Cavendish Avenue, Cambridge, England, CB1 7UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, St. Georges Court, Cavendish Avenue, Cambridge, England, CB1 7UP

Secretary24 August 2022Active
Flat 4, St. George's Court, Cavendish Avenue, Cambridge, England, CB1 7UP

Director20 February 2022Active
8 St Georges Court Cavendish Avenue, Cambridge, CB1 4UP

Director28 October 1997Active
10 St Georges Court Cavendish Avenue, Cambridge, CB1 4UP

Director28 October 1997Active
Flat 6, St. George's Court, Cavendish Avenue, Cambridge, England, CB1 7UP

Director13 July 2017Active
3b Song Thuong Street Ward 2, Tan Binh District Ho Chi Minh City, Vietnam, FOREIGN

Director28 October 1997Active
Flat 9 St Georges Court, Cavendish Avenue, Cambridge, England, CB1 7UP

Secretary10 July 2017Active
36 Gaping Lane, Hitchin, SG5 2JQ

Secretary03 April 1997Active
Firs Farm, Toft, Cambridge, CB3 7RL

Secretary15 January 1998Active
6 St Georges Court Cavendish Avenue, Cambridge, CB1 4UP

Secretary28 October 1997Active
Flat 9 St Georges Court, Cavendish Avenue, Cambridge, England, CB1 7UP

Director10 July 2017Active
11b Grange Road, Cambridge, CB3 9AS

Director28 October 1997Active
Woodlands, Rufforth, York, YO2 3QF

Director28 October 1997Active
112 Hills Road, Cambridge, CB2 1PH

Director03 April 1997Active
Haberlandtgasse 37/1, 1220 Vienna, Austria,

Director28 October 1997Active
66 Panton Street, Cambridge, CB2 1HS

Director28 October 1997Active
6 St Georges Court, Cavendish Avenue, Cambridge, CB1 7UP

Director17 May 2002Active
6 St Georges Court, Cavendish Avenue, Cambridge, CB1 7UP

Director17 May 2002Active

People with Significant Control

Mr Nicholas David Ball
Notified on:01 July 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Flat 9 St George's Court, Cavendish Avenue, Cambridge, England, CB1 7UP
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Officers

Change person secretary company with change date.

Download
2022-08-24Address

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

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-05-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-20Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Address

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

Download

Copyright © 2024. All rights reserved.