This company is commonly known as The Zone (st George) Management Company Limited. The company was founded 18 years ago and was given the registration number 05651265. The firm's registered office is in COLEFORD. You can find them at Unit 1c, Crucible Close, Coleford, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | THE ZONE (ST GEORGE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05651265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1c, Crucible Close, Coleford, Gloucestershire, GL16 8RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c Mushet Business Centre, Crucible Close, Coleford, United Kingdom, GL16 8RE | Corporate Secretary | 01 April 2012 | Active |
Flat 7 The Zone, Whiteway Road, Bristol, United Kingdom, BS5 7QX | Director | 26 October 2018 | Active |
Highview House, Moorwood, Lydbrook, United Kingdom, GL17 9SU | Director | 31 March 2012 | Active |
51 Clarendon Road, Redland, Bristol, BS6 7EY | Secretary | 22 January 2007 | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5WS | Corporate Secretary | 12 December 2005 | Active |
3rd Floor 147 Whiteladies Road, Clifton, Bristol, BS8 2QT | Director | 12 December 2005 | Active |
389 Church Road, St. George, Bristol, BS5 8AL | Director | 06 September 2007 | Active |
Cross House, Crow Lane, Westbury Sub Mendip, Wells, BA5 1HB | Director | 06 September 2007 | Active |
Avon Court, North Road Leigh Woods, Bristol, BS8 3PN | Director | 14 September 2007 | Active |
Flat 7 The Zone, 94 Whiteway Road St George, Bristol, BS5 7QX | Director | 13 September 2007 | Active |
7 The Mews Morgan Place, Farleigh Green Flax Bourton, Bristol, BS48 1UJ | Director | 06 September 2007 | Active |
63 Mendip Road, Windmill Hill, Bristol, BS3 4PB | Director | 06 September 2007 | Active |
Kingston House 22 Kingston Drive, Mangotsfield, Bristol, BS16 9BQ | Director | 06 September 2007 | Active |
Mr Daniel John Oversby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highview The Moorwood Highview House Moorwood, Lydbrook, United Kingdom, GL17 9SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Officers | Change corporate secretary company with change date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-22 | Address | Change registered office address company with date old address new address. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-12 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-10 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.