This company is commonly known as St George's Island Management Company Limited. The company was founded 20 years ago and was given the registration number 05079990. The firm's registered office is in MANCHESTER. You can find them at Scanlans Property Management Llp 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ST GEORGE'S ISLAND MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05079990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scanlans Property Management Llp 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Corporate Secretary | 14 February 2022 | Active |
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 30 March 2021 | Active |
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 14 May 2021 | Active |
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 06 April 2021 | Active |
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 30 December 2022 | Active |
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 30 December 2022 | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Secretary | 16 April 2009 | Active |
53 Daffodil Gardens, Bold, St Helens, WA9 4LP | Secretary | 20 June 2006 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Secretary | 16 March 2016 | Active |
Ship Canal House, 98 King Street, Manchester, M2 4WU | Corporate Secretary | 22 March 2004 | Active |
3rd Floor Boulton House, Chorlton Street, Manchester, England, M1 3HY | Corporate Secretary | 01 August 2018 | Active |
Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Corporate Secretary | 01 February 2022 | Active |
Flat 1 Bancroft Court, Hale, WA15 8BQ | Director | 14 April 2004 | Active |
36 Gypsy Lane, Nunthorpe, TS7 0DU | Director | 20 June 2006 | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Director | 15 January 2008 | Active |
91 Majestic Apartments, King Edward Road, Onchan, IM3 2BE | Director | 20 June 2006 | Active |
94 Hale Road, Hale, WA15 9HS | Director | 14 April 2004 | Active |
Scanlans Property Management Llp, 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY | Director | 22 October 2010 | Active |
C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 30 March 2021 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 22 March 2004 | Active |
Clarksdale Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dandara Group Head Office, Isle Of Man Business Park, Braddan, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-17 | Capital | Capital name of class of shares. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-05-27 | Capital | Capital name of class of shares. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Gazette | Gazette filings brought up to date. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-02-24 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-02-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.