This company is commonly known as St Mary's Assembly Rooms Management Company Limited. The company was founded 16 years ago and was given the registration number 06291035. The firm's registered office is in DEVIZES. You can find them at Flat 1 St Mary's Assembly Rooms, Northgate Street, Devizes, Wiltshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06291035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 St Mary's Assembly Rooms, Northgate Street, Devizes, Wiltshire, England, SN10 1LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cameron House, The Green, Urchfont, Devizes, England, SN10 4QU | Corporate Secretary | 21 February 2023 | Active |
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB | Director | 14 February 2024 | Active |
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB | Secretary | 25 June 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 June 2007 | Active |
3 St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB | Director | 06 November 2019 | Active |
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB | Director | 25 June 2007 | Active |
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB | Director | 25 June 2007 | Active |
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB | Director | 27 April 2018 | Active |
Flat 2, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB | Director | 27 April 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 June 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 25 June 2007 | Active |
Mrs Grace Fiona Horton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Buchanan House, 4 Richmond Road, Bath, BA1 5TU |
Nature of control | : |
|
Mr Robert John Horton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Buchanan House, 4 Richmond Road, Bath, BA1 5TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Termination secretary company with name termination date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.