UKBizDB.co.uk

THE ZONE (ST GEORGE) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 1c, Crucible Close, Coleford, Gloucestershire, GL16 8RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c Mushet Business Centre, Crucible Close, Coleford, United Kingdom, GL16 8RE

Corporate Secretary01 April 2012Active
Flat 7 The Zone, Whiteway Road, Bristol, United Kingdom, BS5 7QX

Director26 October 2018Active
Highview House, Moorwood, Lydbrook, United Kingdom, GL17 9SU

Director31 March 2012Active
51 Clarendon Road, Redland, Bristol, BS6 7EY

Secretary22 January 2007Active
Orchard Court, Orchard Lane, Bristol, BS1 5WS

Corporate Secretary12 December 2005Active
3rd Floor 147 Whiteladies Road, Clifton, Bristol, BS8 2QT

Director12 December 2005Active
389 Church Road, St. George, Bristol, BS5 8AL

Director06 September 2007Active
Cross House, Crow Lane, Westbury Sub Mendip, Wells, BA5 1HB

Director06 September 2007Active
Avon Court, North Road Leigh Woods, Bristol, BS8 3PN

Director14 September 2007Active
Flat 7 The Zone, 94 Whiteway Road St George, Bristol, BS5 7QX

Director13 September 2007Active
7 The Mews Morgan Place, Farleigh Green Flax Bourton, Bristol, BS48 1UJ

Director06 September 2007Active
63 Mendip Road, Windmill Hill, Bristol, BS3 4PB

Director06 September 2007Active
Kingston House 22 Kingston Drive, Mangotsfield, Bristol, BS16 9BQ

Director06 September 2007Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Officers

Change corporate secretary company with change date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date no member list.

Download
2015-12-22Address

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

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date no member list.

Download
2014-12-10Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.