THE ST. GEORGE'S BARRACKS MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, England
StatusACTIVE
Company No.04005378
CategoryPrivate Limited Company
Incorporated01 Jun 2000
Age24 years, 12 days
JurisdictionEngland Wales

SUMMARY

THE ST. GEORGE'S BARRACKS MANAGEMENT COMPANY LIMITED is an active private limited company with number 04005378. It was incorporated 24 years, 12 days ago, on 01 June 2000. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-24

Officer name: Mrs Trudie Christine Beckett

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Ltd

Change date: 2022-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-16

Officer name: C P Bigwood Management Llp

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-11-16

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Change date: 2019-04-17

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-12

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-12

Officer name: C P Bigwood Management Llp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-11

Psc name: Paul Gary Beckett

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Appointment date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: 11 Little Park Farm Road Fareham PO15 5SN

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Swales Arter

Termination date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gary Beckett

Appointment date: 2015-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bigwood Associates Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-05-28

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bigwood Associates Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bigwood Associates Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom

Change date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-01

Officer name: Bigwood Associates Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Address

Type: AD01

Old address: Bigwood Associates Limited 51-52 Calthorpe Road Edgbaston Birmingham B15 1TH

Change date: 2011-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bigwood Associates Limited

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Rene Swales Arter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; change of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Address

Type: 287

Description: Registered office changed on 26/05/06 from: flat 8 25 gunner grove marlborough court sutton coldfield west midlands B75 7HE

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/04/05--------- £ si 16@1=16 £ ic 2/18

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Address

Type: 287

Description: Registered office changed on 12/05/05 from: central square south orchard street newcastle upon tyne NE1 3XX

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 20/10/03 from: ground floor 115 colmore row birmingham west midlands B3 3AL

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Resolution

Date: 18 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMILTON HR SOLUTIONS LTD

54 HEADS LANE,HESSLE,HU13 0JH

Number:09324467
Status:ACTIVE
Category:Private Limited Company

PKH EVENT HIRE LIMITED

141 WEST AUCKLAND ROAD,DARLINGTON,DL3 0LF

Number:09392814
Status:ACTIVE
Category:Private Limited Company

RED BARRACKS ROAD 1964 LIMITED

46 RED BARRACKS ROAD,LONDON,SE18 5SQ

Number:09124587
Status:ACTIVE
Category:Private Limited Company

SMCH SERVICES LTD

6 COURT ROAD,WORCESTER,WR8 9LP

Number:10079378
Status:ACTIVE
Category:Private Limited Company

SNJ SW LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11664709
Status:ACTIVE
Category:Private Limited Company

THE BARNSLEY CHRONICLE PENSION SCHEME TRUSTEE LIMITED

47,CHURCH STREET,SOUTH YORKSHIRE,S70 2AS

Number:02885908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source