Warning: file_put_contents(c/805be6e2bb250b364976d94452345da0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a82b4893ec7039c687ca251e5a56d886.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/d03ae01729a7d29b44a6c03b18155de1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Social Group Limited, HP22 6JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SOCIAL GROUP LIMITED

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

This company is commonly known as The Social Group Limited. The company was founded 5 years ago and was given the registration number 11934735. The firm's registered office is in AYLESBURY. You can find them at 4 Addlington Cottages, Wendover, Aylesbury, Buckinghamshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE SOCIAL GROUP LIMITED
Company Number:11934735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:4 Addlington Cottages, Wendover, Aylesbury, Buckinghamshire, England, HP22 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Kipling Avenue, Bath, England, BA2 4RD

Director09 April 2019Active
4 Addlington Cottages, Wendover, Aylesbury, England, HP22 6JR

Director03 May 2019Active
49, Southwark Street, London, England, SE1 1RU

Director17 March 2021Active
11 Church Lane, Mursley, England, MK17 0RS

Director16 October 2019Active
18 Ashgrove Avenue, Bristol, United Kingdom, BS7 9LJ

Director09 April 2019Active

People with Significant Control

Mr Martin Dewey
Notified on:09 April 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:54 Kipling Avenue, Bath, England, BA2 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Accounts

Change account reference date company current shortened.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-09-23Address

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

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-10-17Resolution

Resolution.

Download
2019-09-26Capital

Capital name of class of shares.

Download
2019-09-12Capital

Capital allotment shares.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Address

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

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-09Address

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

Download
2019-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.