SCHOLARS PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED

C/O Banner Property Services Cock And Rabbit House C/O Banner Property Services Cock And Rabbit House, Great Missenden, HP16 9LZ, Buckinghamshire, England
StatusACTIVE
Company No.09804247
Category
Incorporated01 Oct 2015
Age8 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

SCHOLARS PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED is an active with number 09804247. It was incorporated 8 years, 8 months, 14 days ago, on 01 October 2015. The company address is C/O Banner Property Services Cock And Rabbit House C/O Banner Property Services Cock And Rabbit House, Great Missenden, HP16 9LZ, Buckinghamshire, England.



Company Fillings

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Mr Alan Anderson Hepburn

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-17

Officer name: Mr Sudhirkumar Gangani

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Penfold

Appointment date: 2023-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-17

Officer name: Ms Jill Mary Green

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-25

Officer name: Banner Property Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Snell

Termination date: 2023-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Old address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England

New address: C/O Banner Property Services Cock and Rabbit House the Lee Great Missenden Buckinghamshire HP16 9LZ

Change date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Leslie Dorian

Termination date: 2023-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-27

Officer name: Manjit Kaur

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom

Change date: 2020-11-18

New address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Banner Property Services Limited

Appointment date: 2020-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-31

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricci Putnam

Appointment date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Q1 Professional Services Limited

Appointment date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-22

Officer name: Christopher Chiles

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mitchell Brown

Termination date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Snell

Appointment date: 2019-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-22

Officer name: Blakelaw Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-22

New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Leslie Dorian

Appointment date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Manjit Kaur

Appointment date: 2019-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanderbilt Thames Valley Limited

Cessation date: 2019-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vanderbilt Thames Valley Limited

Notification date: 2018-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Albert Charles Spencer-Churchill

Cessation date: 2018-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Darren Paul Whatman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Mitchell Brown

Appointment date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Mark Harold John Spencer-Churchill

Termination date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Mr Christopher Chiles

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Mr Darren Paul Whatman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Murrain

Termination date: 2015-11-23

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS MOBILE ACCESSORIES LTD

66 EARL STREET,MAIDSTONE,ME14 1PS

Number:08688831
Status:LIQUIDATION
Category:Private Limited Company

CHEX CONSTRUCTION LIMITED

27 BRANKSOME HOUSE,CARDIFF,CF10 1DF

Number:04956161
Status:ACTIVE
Category:Private Limited Company

GODFREY HOLDINGS LIMITED

61-63 RIVERSIDE ROAD,NORWICH,NR1 1SR

Number:06765650
Status:ACTIVE
Category:Private Limited Company

IDEALBOOST LIMITED

9 TUDOR FARM CLOSE,ASHFORD,TN23 3EB

Number:03290927
Status:ACTIVE
Category:Private Limited Company

JPGOLD ANALYTICS LTD

C/O CLEVER ACCOUNTS LTD SELBY ROAD,LEEDS,LS25 1NB

Number:11321354
Status:ACTIVE
Category:Private Limited Company

MAYHEM COMPUTING LTD.

TIGH- NA-SITH,,PERTH,PH2 6BS

Number:SC180008
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