UKBizDB.co.uk

ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cameron House, The Green, Urchfont, Devizes, England, SN10 4QU

Corporate Secretary21 February 2023Active
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB

Director14 February 2024Active
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB

Secretary25 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 2007Active
3 St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB

Director06 November 2019Active
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB

Director25 June 2007Active
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB

Director25 June 2007Active
Flat 1, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB

Director27 April 2018Active
Flat 2, St Mary's Assembly Rooms, Northgate Street, Devizes, England, SN10 1LB

Director27 April 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 June 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director25 June 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint corporate secretary company with name date.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination secretary company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Address

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

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.