ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10769025 |
Category | |
Incorporated | 12 May 2017 |
Age | 7 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED is an active with number 10769025. It was incorporated 7 years, 1 month, 3 days ago, on 12 May 2017. The company address is Aston House Aston House, Colchester, CO3 3EY, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Jun 2024
Action Date: 31 May 2024
Category: Accounts
Type: AA
Made up date: 2024-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Termination director company with name termination date
Date: 03 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Bettley
Termination date: 2024-05-01
Documents
Accounts with accounts type dormant
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control statement
Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint corporate secretary company with name date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Boydens Limited
Appointment date: 2023-09-12
Documents
Termination secretary company with name termination date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sapphire Property Management Ltd
Termination date: 2023-09-12
Documents
Cessation of a person with significant control
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-12
Psc name: P J Livesey Lving Space (11) Limited
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Old address: Sapphire House Whitehall Road Colchester Essex CO2 8YU England
Change date: 2023-09-12
New address: Aston House 57-59 Crouch Street Colchester CO3 3EY
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type dormant
Date: 24 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 06 Dec 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-15
Officer name: Mrs Teresa Lesley Arrowsmith
Documents
Appoint person director company with name date
Date: 06 Dec 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-15
Officer name: Mrs Janice Bettley
Documents
Termination director company with name termination date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-29
Officer name: Christina Herbert
Documents
Change corporate secretary company with change date
Date: 24 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sapphire Property Management Limited
Change date: 2022-11-22
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Appoint corporate secretary company with name date
Date: 11 Apr 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-03-25
Officer name: Sapphire Property Management Limited
Documents
Appoint person director company with name date
Date: 11 Apr 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Fisher
Appointment date: 2022-03-29
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-04
Old address: Beacon Road Trafford Park Manchester M17 1AF United Kingdom
New address: Sapphire House Whitehall Road Colchester Essex CO2 8YU
Documents
Accounts with accounts type dormant
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Mrs Christina Herbert
Documents
Termination secretary company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothea Anne Livesey
Termination date: 2021-11-23
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: P J Livesey Living Space (11) Limited
Termination date: 2021-11-23
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Mark Duckett
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Ralph Brocklehurst
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Craig Daniel Lynch
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Nicholas David Woodmansee
Termination date: 2021-11-23
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Ann Lynch
Termination date: 2021-11-23
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Joseph Livesey
Termination date: 2021-11-23
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothea Anne Livesey
Termination date: 2021-11-23
Documents
Appoint person director company with name date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Mr Frank John Appleton
Documents
Appoint person director company with name date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Mr Mike Killoran
Documents
Appoint person director company with name date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Mr Nick Holland
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type dormant
Date: 26 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Gary Wayne Graves
Documents
Cessation of a person with significant control
Date: 11 Feb 2019
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-01
Psc name: Peter Joseph Livesey
Documents
Notification of a person with significant control
Date: 11 Feb 2019
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-01
Psc name: P J Livesey Lving Space (11) Limited
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-10
Officer name: John William Allcock
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Daniel Lynch
Appointment date: 2018-10-22
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Duckett
Appointment date: 2018-10-22
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-22
Officer name: Mr Gary Wayne Graves
Documents
Termination director company with name termination date
Date: 25 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-08
Officer name: Paul Gerard Richardson
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Some Companies
4 GRACE ROAD (SOUTH),EXETER,EX2 8QE
Number: | 04508097 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUORN CLOSE,LOUGHBOROUGH,LE11 2AW
Number: | 08851967 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORIANDER CASH & CARRY LIMITED
33 WEST BOROUGH,WIMBORNE,BH21 1LT
Number: | 11926649 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT WESTERN HOUSE BOUNDARY LANE,CHESTER,CH4 8RD
Number: | 10280099 |
Status: | ACTIVE |
Category: | Private Limited Company |
587C STOCKPORT ROAD,MANCHESTER,M13 0RX
Number: | 05403167 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 08492814 |
Status: | ACTIVE |
Category: | Private Limited Company |