This company is commonly known as St Luke's Park (guildford) Management Limited. The company was founded 23 years ago and was given the registration number 04017285. The firm's registered office is in LEATHERHEAD. You can find them at 43 High Street, Bookham, Leatherhead, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04017285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 High Street, Bookham, Leatherhead, Surrey, England, KT23 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
171, High Street, Dorking, England, RH4 1AD | Corporate Secretary | 19 July 2023 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 22 April 2015 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 22 April 2015 | Active |
171, High Street, Dorking, England, RH4 1AD | Director | 15 December 2020 | Active |
Flat 6 Clandon House, Sells Close, Guildford, Uk, GU1 3JY | Director | 08 November 2011 | Active |
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Secretary | 30 August 2017 | Active |
Stone House, Farnham Road, Liss, GU33 6LT | Secretary | 31 March 2009 | Active |
171, High Street, Dorking, England, RH4 1AD | Secretary | 01 May 2020 | Active |
Wisborough, Lincolns Hill, Chiddingfold, GU8 4UW | Secretary | 24 September 2001 | Active |
Hollins House, 27 Thick Hollins, Meltham, Holmfirth, HD9 4DQ | Secretary | 19 June 2000 | Active |
12 The Brambles, Godalming, GU7 2QY | Secretary | 11 February 2004 | Active |
12 Clandon House, The Sells, Guildford, GU1 3JY | Director | 13 September 2001 | Active |
50 Highfield Road, Purley, Croydon, CR8 2JG | Director | 19 June 2000 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 19 June 2000 | Active |
Hurst Warne Mngt 161, Fleet Road, Fleet, United Kingdom, GU51 3PD | Director | 08 November 2011 | Active |
Flat 3 Albury House, The Sells, Guildford, GU1 3JY | Director | 13 September 2001 | Active |
13 Albury House, The Sells, Guildford, GU1 3JY | Director | 13 September 2001 | Active |
South Green Cottage, Rectory Lane, Bentley, GU10 5JS | Director | 19 June 2000 | Active |
14 Clandon House, The Sells, Guildford, GU1 3JY | Director | 13 September 2001 | Active |
43, High Street, Bookham, Leatherhead, England, KT23 4AD | Director | 01 May 2014 | Active |
Flat 4 Albury House, Sells Close, Guildford, United Kingdom, GU1 3JY | Director | 14 March 2011 | Active |
12 Clandon House, Sells Close, Guildford, GU1 3JY | Director | 04 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2023-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Change person director company with change date. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.