This company is commonly known as St Johns Gate Management Company Limited. The company was founded 17 years ago and was given the registration number 06065172. The firm's registered office is in KESWICK. You can find them at 1 St. Johns Gate, Threlkeld, Keswick, . This company's SIC code is 74990 - Non-trading company.
Name | : | ST JOHNS GATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06065172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St. Johns Gate, Threlkeld, Keswick, England, CA12 4TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Johns Gate, Threlkeld, Keswick, England, CA12 4TZ | Secretary | 12 March 2020 | Active |
3, St. Johns Gate, Threlkeld, Keswick, England, CA12 4TZ | Director | 22 February 2012 | Active |
3, St. Johns Gate, Threlkeld, Keswick, United Kingdom, CA12 4TZ | Director | 19 September 2012 | Active |
2, St. Johns Gate, Threlkeld, Keswick, United Kingdom, CA12 4TZ | Director | 18 March 2021 | Active |
2, St. Johns Gate, Threlkeld, Keswick, England, CA12 4TZ | Director | 12 March 2020 | Active |
4, St. Johns Gate, Threlkeld, Keswick, United Kingdom, CA12 4TZ | Secretary | 14 March 2012 | Active |
Dover House, Dover Road, Holmfirth, HD9 2RB | Secretary | 24 January 2007 | Active |
2, St. Johns Gate, Threlkeld, Keswick, CA12 4TZ | Secretary | 03 March 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 January 2007 | Active |
Moor End, High Moor Road, North Rigton, LS17 0AE | Director | 24 January 2007 | Active |
2, St. Johns Gate, Threlkeld, Keswick, United Kingdom, CA12 4TZ | Director | 19 September 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 24 January 2007 | Active |
Rev Derek Michael Talbot | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, St. Johns Gate, Keswick, United Kingdom, CA12 4TZ |
Nature of control | : |
|
Mr Corin Burdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, St. Johns Gate, Keswick, United Kingdom, CA12 4TZ |
Nature of control | : |
|
Mrs Jane Thorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 2, St. Johns Gate, Keswick, CA12 4TZ |
Nature of control | : |
|
Mr Stuart William Thorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, St. Johns Gate, Keswick, United Kingdom, CA12 4TZ |
Nature of control | : |
|
Mr Christopher Little | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, St. Johns Gate, Keswick, United Kingdom, CA12 4TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Appoint person secretary company with name date. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.