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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, St. Georges Court, Cavendish Avenue, Cambridge, England, CB1 7UP | Secretary | 24 August 2022 | Active |
Flat 4, St. George's Court, Cavendish Avenue, Cambridge, England, CB1 7UP | Director | 20 February 2022 | Active |
8 St Georges Court Cavendish Avenue, Cambridge, CB1 4UP | Director | 28 October 1997 | Active |
10 St Georges Court Cavendish Avenue, Cambridge, CB1 4UP | Director | 28 October 1997 | Active |
Flat 6, St. George's Court, Cavendish Avenue, Cambridge, England, CB1 7UP | Director | 13 July 2017 | Active |
3b Song Thuong Street Ward 2, Tan Binh District Ho Chi Minh City, Vietnam, FOREIGN | Director | 28 October 1997 | Active |
Flat 9 St Georges Court, Cavendish Avenue, Cambridge, England, CB1 7UP | Secretary | 10 July 2017 | Active |
36 Gaping Lane, Hitchin, SG5 2JQ | Secretary | 03 April 1997 | Active |
Firs Farm, Toft, Cambridge, CB3 7RL | Secretary | 15 January 1998 | Active |
6 St Georges Court Cavendish Avenue, Cambridge, CB1 4UP | Secretary | 28 October 1997 | Active |
Flat 9 St Georges Court, Cavendish Avenue, Cambridge, England, CB1 7UP | Director | 10 July 2017 | Active |
11b Grange Road, Cambridge, CB3 9AS | Director | 28 October 1997 | Active |
Woodlands, Rufforth, York, YO2 3QF | Director | 28 October 1997 | Active |
112 Hills Road, Cambridge, CB2 1PH | Director | 03 April 1997 | Active |
Haberlandtgasse 37/1, 1220 Vienna, Austria, | Director | 28 October 1997 | Active |
66 Panton Street, Cambridge, CB2 1HS | Director | 28 October 1997 | Active |
6 St Georges Court, Cavendish Avenue, Cambridge, CB1 7UP | Director | 17 May 2002 | Active |
6 St Georges Court, Cavendish Avenue, Cambridge, CB1 7UP | Director | 17 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-23 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Officers | Termination secretary company with name termination date. | Download |
2022-08-24 | Officers | Change person secretary company with change date. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Officers | Appoint person secretary company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-20 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.