ST. CATHERINE'S COURT (GLOUCESTER) LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
ST. CATHERINE'S COURT (GLOUCESTER) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTER ENGLAND and has the status: Active.
ST. CATHERINE'S COURT (GLOUCESTER) LIMITED was incorporated 18 years ago on 10/11/2005 and has the registered number: 05618818. The accounts status is DORMANT and accounts are next due on 30/11/2024.
ST. CATHERINE'S COURT (GLOUCESTER) LIMITED was incorporated 18 years ago on 10/11/2005 and has the registered number: 05618818. The accounts status is DORMANT and accounts are next due on 30/11/2024.
ST. CATHERINE'S COURT (GLOUCESTER) LIMITED - GLOUCESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
134 CHELTENHAM ROAD
GLOUCESTER
GL2 0LY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CMG LEASEHOLD MANAGEMENT LIMITED | Corporate Secretary | 2017-11-22 | CURRENT | ||
ERICA MARGARET SMITER | Jan 1959 | British | Director | 2022-04-27 | CURRENT |
MR PAUL MAURICE HAVARD | May 1949 | British | Director | 2009-06-24 | CURRENT |
MR MICHAEL JOHN STEVENS | Apr 1945 | British | Director | 2017-02-08 UNTIL 2021-11-10 | RESIGNED |
ROGER JOHN BOUCHER | Jul 1951 | British | Director | 2005-11-10 UNTIL 2017-02-08 | RESIGNED |
MR ANDREW ROBERT BATES | Jul 1951 | British | Director | 2005-11-10 UNTIL 2009-06-24 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 2005-11-10 UNTIL 2005-11-10 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 2005-11-10 UNTIL 2005-11-10 | RESIGNED | |
MR ANDREW ROBERT BATES | Jul 1951 | British | Secretary | 2005-11-10 UNTIL 2009-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roger John Boucher | 2016-11-10 | 7/1951 | Gloucester | Significant influence or control |
Mr Paul Maurice Havard | 2016-11-10 | 5/1949 | Gloucester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ST. CATHERINE'S COURT (GLOUCESTER) LIMITED | 2023-11-21 | 28-02-2023 | |
Dormant Company Accounts - ST. CATHERINE'S COURT (GLOUCESTER) LIMITED | 2022-05-07 | 28-02-2022 | |
Dormant Company Accounts - ST. CATHERINE'S COURT (GLOUCESTER) LIMITED | 2021-11-24 | 28-02-2021 | |
Dormant Company Accounts - ST. CATHERINE'S COURT (GLOUCESTER) LIMITED | 2020-12-05 | 28-02-2020 | |
Dormant Company Accounts - ST. CATHERINE'S COURT (GLOUCESTER) LIMITED | 2019-10-31 | 28-02-2019 | |
Micro-entity Accounts - ST. CATHERINE'S COURT (GLOUCESTER) LIMITED | 2018-11-24 | 28-02-2018 | |
ST_CATHERINES_COURT_(GLOU - Accounts | 2017-05-31 | 28-02-2017 | £2,938 Cash |
ST_CATHERINES_COURT_(GLOU - Accounts | 2016-11-25 | 28-02-2016 | £3,929 Cash £-184 equity |
Abbreviated Company Accounts - ST. CATHERINE'S COURT (GLOUCESTER) LIMITED | 2015-12-01 | 28-02-2015 | £1,537 Cash £-5,408 equity |
Abbreviated Company Accounts - ST. CATHERINE'S COURT (GLOUCESTER) LIMITED | 2014-11-27 | 28-02-2014 | £1,517 Cash £-4,068 equity |