This company is commonly known as St George's View Management Company Limited. The company was founded 26 years ago and was given the registration number 03401663. The firm's registered office is in THETFORD. You can find them at 7 Trent Vc Close, Methwold, Thetford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ST GEORGE'S VIEW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03401663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Trent Vc Close, Methwold, Thetford, England, IP26 4QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Trent Vc Close, Methwold, Thetford, England, IP26 4QE | Secretary | 04 April 2021 | Active |
4, Trent Vc Close, Methwold, Thetford, England, IP26 4QE | Director | 07 April 2021 | Active |
48, Old Feltwell Road, Methwold, Thetford, United Kingdom, IP26 4PW | Secretary | 03 September 2012 | Active |
9, Ventura Close, Methwold, Thetford, United Kingdom, IP26 4QQ | Secretary | 10 September 2012 | Active |
Red Tiles, Little Bentley, Colchester, CO7 8TA | Secretary | 05 August 1997 | Active |
42, Old Feltwell Road, Methwold, IP26 4PW | Secretary | 31 July 2008 | Active |
40 Old Feltwell Road, Methwold, IP26 4PW | Secretary | 14 October 2003 | Active |
32 Old Feltwell Road, Methwold, IP26 4PW | Secretary | 11 September 2006 | Active |
9, Trent Vc Close, Methwold, Thetford, England, IP26 4QE | Secretary | 07 December 2015 | Active |
8 Ventura Close, Methwold, Thetford, IP26 4QQ | Secretary | 12 October 2000 | Active |
50, Old Feltwell Road, Methwold, Thetford, England, IP26 4PW | Secretary | 01 August 2018 | Active |
4, Trent Vc Close, Methwold, Thetford, England, IP26 4QE | Secretary | 16 July 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 July 1997 | Active |
48, Old Feltwell Road, Methwold, Thetford, England, IP26 4PW | Director | 29 March 2019 | Active |
Woods Farm House, Grange Road, Pleshey, CM3 1HZ | Director | 05 August 1997 | Active |
18 Ventura Close, Methwold, Thetford, IP26 4QQ | Director | 14 October 2003 | Active |
7, Trent Vc Close, Methwold, Thetford, United Kingdom, IP26 4QE | Director | 16 July 2020 | Active |
7, Trent Vc Close, Methwold, Thetford, England, IP26 4QE | Director | 28 November 2016 | Active |
7, Trent Vc Close, Methwold, Thetford, United Kingdom, IP26 4QE | Director | 03 September 2012 | Active |
9, Ventura Close, Methwold, Thetford, England, IP26 4QQ | Director | 03 September 2012 | Active |
11 Ventura Close, Methwold, Thetford, IP26 4QQ | Director | 28 August 2000 | Active |
7, Trent Vc Close, Methwood, Thetford, United Kingdom, | Director | 31 July 2008 | Active |
4, Trent Vc Close, Methwold, Thetford, England, IP26 4QE | Director | 13 January 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-10 | Officers | Appoint person director company with name date. | Download |
2021-04-10 | Officers | Termination secretary company with name termination date. | Download |
2021-04-05 | Officers | Appoint person secretary company with name date. | Download |
2021-04-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Officers | Termination secretary company with name termination date. | Download |
2020-07-17 | Officers | Appoint person secretary company with name date. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.