UKBizDB.co.uk

ST. GREGORY'S MANAGEMENT LIMITED

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

This company is commonly known as St. Gregory's Management Limited. The company was founded 17 years ago and was given the registration number 06132278. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. GREGORY'S MANAGEMENT LIMITED
Company Number:06132278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary29 April 2019Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director18 August 2016Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director18 August 2016Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director22 May 2017Active
Marlborough House, 298 Regents Park Road, London, England, N3 2UU

Secretary01 March 2007Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2UU

Secretary27 July 2007Active
Marlborough House, 298 Regents Park Road, London, England, N3 2UU

Corporate Secretary27 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 2007Active
4, Greenfield Road, Spinney Hill, Northampton, England, NN3 2LH

Director03 July 2013Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director01 March 2007Active
59, Underwood House, Gregory Gardens, Northampton, United Kingdom, NN3 2BF

Director23 April 2012Active
39, Manderville Close, Mansfield Grange, Northampton, England, NN3 6QE

Director03 July 2013Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director01 March 2007Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director18 August 2016Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change corporate secretary company.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Address

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

Download
2019-04-29Officers

Appoint corporate secretary company with name date.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-29Address

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

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.