This company is commonly known as St. Paul's Gardens Management Company Limited. The company was founded 37 years ago and was given the registration number 02068491. The firm's registered office is in CHICHESTER. You can find them at 1-4 St Pauls Gardens, St. Pauls Gardens, Chichester, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ST. PAUL'S GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02068491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-4 St Pauls Gardens, St. Pauls Gardens, Chichester, England, PO19 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-4 St Pauls Gardens, St. Pauls Gardens, Chichester, England, PO19 3BA | Director | 25 May 2023 | Active |
3, St. Pauls Gardens, Chichester, England, PO19 3BA | Director | 08 July 2021 | Active |
1, St. Pauls Gardens, Chichester, England, PO19 3BA | Director | 04 July 2016 | Active |
4, St. Pauls Gardens, Chichester, England, PO19 3BA | Director | 30 June 2023 | Active |
2, St. Pauls Gardens, Chichester, England, PO19 3BA | Secretary | 20 June 2017 | Active |
Flat 3 St Pauls Gardens, Chichester, PO19 3BA | Secretary | - | Active |
1, St Pauls Gardens, Chichester, PO19 3BA | Secretary | 22 October 2009 | Active |
Flat 1, St Paul's Gardens, Chichester, PO19 3BA | Secretary | 04 May 2004 | Active |
4 St Paul's Gardens, Chichester, PO19 3BA | Secretary | 20 April 2006 | Active |
2, Highland Road, Chichester, England, PO19 5QX | Secretary | 22 July 2010 | Active |
4, St. Pauls Gardens, Chichester, England, PO19 3BA | Secretary | 02 December 2012 | Active |
2, Highland Road, Chichester, United Kingdom, PO19 5QX | Director | 16 August 2010 | Active |
Flat 2 St Pauls Gardens, Chichester, PO19 3BA | Director | - | Active |
41, Trevor Road, West Bridgford, Nottingham, United Kingdom, NG2 6FT | Director | 27 July 2010 | Active |
2, St. Pauls Gardens, Chichester, England, PO19 3BA | Director | 16 November 2012 | Active |
2, St. Pauls Gardens, Chichester, England, PO19 3BA | Director | 15 October 2016 | Active |
Flat 3 St Pauls Gardens, Chichester, PO19 3BA | Director | - | Active |
1, St Pauls Gardens, Chichester, PO19 3BA | Director | 22 October 2009 | Active |
Flat 4 St Paul's Gardens, Chichester, PO19 3BA | Director | 01 August 2006 | Active |
Tyrone House, Norton Lane, Norton, Chichester, PO20 3NH | Director | 22 October 2009 | Active |
2, Highland Road, Chichester, United Kingdom, PO19 5QX | Director | 22 July 2010 | Active |
Flat 6 St Paul's Gardens, Chichester, PO19 3BA | Director | 01 August 2006 | Active |
4, St. Pauls Gardens, Chichester, England, PO19 3BA | Director | 09 November 2012 | Active |
4 St Pauls Gardens, Chichester, PO19 3BA | Director | 08 September 2004 | Active |
Flat 4 St Pauls Gardens, Chichester, PO19 3BA | Director | - | Active |
St Pauls Gardens, 1 St Pauls Gardens, St Pauls Road, Chichester, England, PO19 3BA | Director | 06 July 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Termination secretary company with name termination date. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-07-13 | Officers | Change person secretary company with change date. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.