UKBizDB.co.uk

ST GEORGES PLACE (POOLE) LIMITED

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

This company is commonly known as St Georges Place (poole) Limited. The company was founded 6 years ago and was given the registration number 11147012. The firm's registered office is in POOLE. You can find them at Westons Point Boatyard, Turks Lane, Poole, Dorset. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ST GEORGES PLACE (POOLE) LIMITED
Company Number:11147012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Westons Point Boatyard, Turks Lane, Poole, Dorset, United Kingdom, BH14 8EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westons Point Boatyard, Turks Lane, Poole, United Kingdom, BH14 8EW

Secretary13 May 2022Active
Westons Point Boatyard, Turks Lane, Poole, United Kingdom, BH14 8EW

Director27 November 2023Active
Westons Point Yard, Westons Point Boatyard, Turks Lane, Poole, United Kingdom, BH14 8EW

Corporate Director12 January 2018Active
De Carteret House, 7 Castle Street, St Helier, Jersey, JE2 3BT

Corporate Director04 March 2022Active
Westons Point Boathouse, Turks Lane, Poole, United Kingdom, BH14 8EW

Director12 January 2018Active
7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, United Kingdom, BH8 8JN

Corporate Director12 January 2018Active
Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Corporate Director12 January 2018Active

People with Significant Control

Mr Julian Leigh Jones
Notified on:31 December 2023
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Westons Point Boatyard, Turks Lane, Poole, United Kingdom, BH14 8EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Richard Blashill
Notified on:21 January 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Westons Point Boathouse, Turks Lane, Poole, United Kingdom, BH14 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Black Gold Developments (Uk) Limited
Notified on:12 January 2018
Status:Active
Country of residence:United Kingdom
Address:Westons Point Yard, Westons Point Boatyard, Poole, United Kingdom, BH14 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Officers

Appoint corporate director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Accounts

Change account reference date company previous shortened.

Download
2019-02-15Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.