UKBizDB.co.uk

ST GILES ROW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Giles Row Management Company Limited. The company was founded 22 years ago and was given the registration number 04320447. The firm's registered office is in KIDDERMINSTER. You can find them at 32 Worcester Street, , Kidderminster, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST GILES ROW MANAGEMENT COMPANY LIMITED
Company Number:04320447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Worcester Street, Kidderminster, England, DY10 1EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Corporate Secretary24 May 2022Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director03 January 2024Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director03 January 2024Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director04 February 2020Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director14 November 2023Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director14 July 2004Active
5 Tormore Close, Heapey, Chorley, PR6 9BP

Secretary22 November 2001Active
008, Mill Studio, Crane Mead, Ware, SG12 9PY

Corporate Secretary02 March 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 September 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary09 November 2001Active
106, High Street, Stevenage, SG1 3DW

Corporate Secretary02 November 2009Active
Flat 15 Harvington House, St Giles Row, Stourbridge, DY8 1TG

Director03 November 2005Active
30 St Giles Row, Lower High Street, Stourbridge, DY8 1TR

Director14 July 2004Active
106, High Street, Stevenage, England, SG1 3DW

Director03 November 2005Active
1/3 Evron Place, Hertford, SG14 1PA

Director09 November 2001Active
106, High Street, Stevenage, England, SG1 3DW

Director03 November 2005Active
5 Tormore Close, Heapey, Chorley, PR6 9BP

Director22 November 2001Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director28 February 2014Active
32, Worcester Street, Kidderminster, England, DY10 1EW

Director12 May 2016Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director03 November 2005Active
32, Worcester Street, Kidderminster, England, DY10 1EW

Director14 July 2004Active
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND

Director22 November 2001Active
106, High Street, Stevenage, England, SG1 3DW

Director18 September 2008Active
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF

Director01 March 2021Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director09 November 2001Active

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 (6 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
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Officers

Appoint corporate secretary company with name date.

Download
2022-05-24Address

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

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-07Gazette

Gazette filings brought up to date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

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

Download
2019-12-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.