ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED

Aston House Aston House, Colchester, CO3 3EY, England
StatusACTIVE
Company No.10769025
Category
Incorporated12 May 2017
Age7 years, 1 month, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIANCE CARE LTD

4 GRACE ROAD (SOUTH),EXETER,EX2 8QE

Number:04508097
Status:ACTIVE
Category:Private Limited Company

AVANO LIMITED

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

ELUCIDATE GROUP LTD

GREAT WESTERN HOUSE BOUNDARY LANE,CHESTER,CH4 8RD

Number:10280099
Status:ACTIVE
Category:Private Limited Company

ROYAL TRAVEL LIMITED

587C STOCKPORT ROAD,MANCHESTER,M13 0RX

Number:05403167
Status:ACTIVE
Category:Private Limited Company

STAN-EDI LTD

5 LONDON ROAD,LONDON,SW17 9JR

Number:08492814
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