ST. GEORGE'S BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - DOLGELLAU
Company Profile | Company Filings |
Overview
ST. GEORGE'S BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is a Private Limited Company from DOLGELLAU UNITED KINGDOM and has the status: Active.
ST. GEORGE'S BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 12/04/1989 and has the registered number: 02371556. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ST. GEORGE'S BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 12/04/1989 and has the registered number: 02371556. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ST. GEORGE'S BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - DOLGELLAU
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O SUMMIT BOOKKEEPING LTD
DOLGELLAU
GWYNEDD
LL40 2RR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAHAM JAMES PALMER | Jun 1958 | British | Secretary | 2003-03-13 | CURRENT |
MR RUPERT JULIAN JEFFERSON | Mar 1970 | British | Director | 2023-07-06 | CURRENT |
ELIZABETH ANN JEFFERSON | May 1968 | British | Director | 2013-04-04 | CURRENT |
MR ANTHONY CAREW STIRLING | Jul 1942 | British | Director | RESIGNED | |
MR JOHN SCOULAR STARK | Aug 1931 | British | Director | RESIGNED | |
MRS DOREEN ANN STARK | Jan 1937 | British | Director | 1993-12-20 UNTIL 2013-04-04 | RESIGNED |
MR RODNEY STEPHEN ELLAWAY | Oct 1949 | British | Director | RESIGNED | |
MR JOHN SCOULAR STARK | Aug 1931 | British | Secretary | 1998-04-27 UNTIL 2003-03-13 | RESIGNED |
MR RODNEY STEPHEN ELLAWAY | Oct 1949 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elizabeth Ann Jefferson | 2016-04-06 - 2023-07-07 | 5/1968 | Dolgellau Gwynedd | Voting rights 75 to 100 percent |
Mr John Scoular Stark | 2016-04-06 - 2023-07-06 | 8/1931 | Dolgellau Gwynedd | Significant influence or control |
Elizabeth Ann Jefferson | 2016-04-06 | 5/1968 | Dolgellau Gwynedd |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St George's Business Centre Management Company Limited,Ltd - AccountsLtd - Accounts | 2023-12-27 | 31-03-2023 | £14 equity |
St George's Business Centre Management Company Limited,Ltd - AccountsLtd - Accounts | 2022-12-16 | 31-03-2022 | £14 equity |
St George's Business Centre Management Company Limited,Ltd - AccountsLtd - Accounts | 2021-03-30 | 31-03-2020 | £14 equity |
Abbreviated Company Accounts - ST. GEORGE'S BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | 2016-12-29 | 31-03-2016 | £14 equity |
Abbreviated Company Accounts - ST. GEORGE'S BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | 2015-12-31 | 31-03-2015 | £14 equity |
Abbreviated Company Accounts - ST. GEORGE'S BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | 2015-01-01 | 31-03-2014 | £14 equity |