This company is commonly known as The 10 Arthur Street Management Company Limited. The company was founded 24 years ago and was given the registration number 03860489. The firm's registered office is in GLOUCESTER. You can find them at Monkshill Cottage Longney Road, Hardwicke, Gloucester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE 10 ARTHUR STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03860489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1999 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monkshill Cottage Longney Road, Hardwicke, Gloucester, England, GL2 3SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monkshill Cottage, Longney Road, Hardwicke, Gloucester, England, GL2 3SQ | Director | 01 April 2016 | Active |
10 Arthur Street, Gloucester, GL1 1QY | Secretary | 18 October 1999 | Active |
38, Birch Drive, Langford, Bristol, BS40 5HG | Secretary | 01 April 2016 | Active |
X, Courrieras, 16220 Montbron, France, | Secretary | 18 August 2007 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 18 October 1999 | Active |
10 Arthur Street, Gloucester, GL1 1QY | Director | 18 October 1999 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 18 October 1999 | Active |
38, Birch Drive, Langford, Bristol, Uk, BS40 5HG | Director | 14 October 2008 | Active |
2, Laburnum Mews, Stonehouse, England, GL10 2PW | Director | 10 October 2016 | Active |
X, Courrieras, 16220 Montbron, France, GL51 9TH | Director | 18 August 2007 | Active |
10 Arthur Street, Gloucester, GL1 1QY | Director | 18 October 1999 | Active |
6 Fosse Close, Abbeymead, Gloucester, GL4 5EF | Director | 13 November 2007 | Active |
Dr Clement Jewitt | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Laburnum Mews, Stonehouse, England, GL10 2PW |
Nature of control | : |
|
Mr Ben Long | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Monkshill Cottage, Longney Road, Gloucester, England, GL2 3SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Officers | Termination director company with name termination date. | Download |
2022-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-19 | Officers | Change person director company with change date. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Officers | Change person director company with change date. | Download |
2016-10-21 | Officers | Appoint person director company with name date. | Download |
2016-08-02 | Address | Change registered office address company with date old address new address. | Download |
2016-08-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.