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.
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 | : |
|
Registered Address | : | 32 Worcester Street, Kidderminster, England, DY10 1EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF | Corporate Secretary | 24 May 2022 | Active |
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF | Director | 03 January 2024 | Active |
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF | Director | 03 January 2024 | Active |
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF | Director | 04 February 2020 | Active |
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF | Director | 14 November 2023 | Active |
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF | Director | 14 July 2004 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Secretary | 22 November 2001 | Active |
008, Mill Studio, Crane Mead, Ware, SG12 9PY | Corporate Secretary | 02 March 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 September 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 09 November 2001 | Active |
106, High Street, Stevenage, SG1 3DW | Corporate Secretary | 02 November 2009 | Active |
Flat 15 Harvington House, St Giles Row, Stourbridge, DY8 1TG | Director | 03 November 2005 | Active |
30 St Giles Row, Lower High Street, Stourbridge, DY8 1TR | Director | 14 July 2004 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 03 November 2005 | Active |
1/3 Evron Place, Hertford, SG14 1PA | Director | 09 November 2001 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 03 November 2005 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Director | 22 November 2001 | Active |
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF | Director | 28 February 2014 | Active |
32, Worcester Street, Kidderminster, England, DY10 1EW | Director | 12 May 2016 | Active |
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF | Director | 03 November 2005 | Active |
32, Worcester Street, Kidderminster, England, DY10 1EW | Director | 14 July 2004 | Active |
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND | Director | 22 November 2001 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 18 September 2008 | Active |
86, St. Marys Row, Moseley, Birmingham, England, B13 9EF | Director | 01 March 2021 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 09 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.