SCHOLARS GATE (HULL) MANAGEMENT COMPANY LIMITED

C/O Boothman Property Associates Ltd 20 Colmore Circus C/O Boothman Property Associates Ltd 20 Colmore Circus, Birmingham, B4 6AT, West Midlands, United Kingdom
StatusACTIVE
Company No.08850340
Category
Incorporated17 Jan 2014
Age10 years, 5 months
JurisdictionEngland Wales

SUMMARY

SCHOLARS GATE (HULL) MANAGEMENT COMPANY LIMITED is an active with number 08850340. It was incorporated 10 years, 5 months ago, on 17 January 2014. The company address is C/O Boothman Property Associates Ltd 20 Colmore Circus C/O Boothman Property Associates Ltd 20 Colmore Circus, Birmingham, B4 6AT, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 22 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2022

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

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: C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT

Old address: C/O Blueprint 20 Colmore Circus Queensway Birmingham B4 6AT England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

New address: C/O Blueprint 20 Colmore Circus Queensway Birmingham B4 6AT

Change date: 2021-09-15

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr Mike Gibbs

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Miss Elizabeth Ruth Clarke

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Residential Management Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Justin William Herbert

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-13

Psc name: Residential Management Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Forster Price

Termination date: 2020-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Hertbert

Cessation date: 2020-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Richard Forster Price

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hertford Company Secretaries Limited

Termination date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Hertbert

Notification date: 2017-01-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Incorporation company

Date: 17 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOJOED LIMITED

24 24 LECONFIELD AVENUE,LONDON,SW13 0LD

Number:11106978
Status:ACTIVE
Category:Private Limited Company

HOWARD BROS. (HAMPSTEAD) LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:08483427
Status:ACTIVE
Category:Private Limited Company

PARADE ESTATES MANAGEMENT LIMITED

8 TY DRAW ROAD,CARDIFF,CF23 5HA

Number:10483899
Status:ACTIVE
Category:Private Limited Company

PLAY POSITIONALLY LIMITED

063 BRICK KILN ONE,LONDON,SE13 5FP

Number:11811468
Status:ACTIVE
Category:Private Limited Company

PORTALSYS LIMITED

10 HARMER STREET,GRAVESEND,DA12 2AX

Number:09359586
Status:ACTIVE
Category:Private Limited Company

SOS GROUP EURO LIMITED

C/O-ULTIMATE ACCOUNTING & TAX SOLUTIONS,BARKING,IG11 8TN

Number:10761103
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