Company number 04105505
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address MATTHEW CHRISTOPHER EASON, 1B ST. GEORGES ROAD, BADSHOT LEA, FARNHAM, SURREY, GU9 9LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a dormant company made up to 13 November 2015; Appointment of Mr Matthew Christopher Eason as a director on 7 March 2016. The most likely internet sites of ST GEORGE'S (BADSHOT LEA) MANAGEMENT COMPANY LIMITED are www.stgeorgesbadshotleamanagementcompany.co.uk, and www.st-george-s-badshot-lea-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. St George S Badshot Lea Management Company Limited is a Private Limited Company.
The company registration number is 04105505. St George S Badshot Lea Management Company Limited has been working since 10 November 2000.
The present status of the company is Active. The registered address of St George S Badshot Lea Management Company Limited is Matthew Christopher Eason 1b St Georges Road Badshot Lea Farnham Surrey Gu9 9lx. . EASON, Matthew Christopher is a Secretary of the company. EASON, Matthew Christopher is a Director of the company. GALLANT, Julie Allison is a Director of the company. GIBSON, Anthony Leslie is a Director of the company. Secretary FIELDING, Charles Henry has been resigned. Secretary GIBSON, Anthony Leslie has been resigned. Secretary HOBSON, Lucinda Jennifer has been resigned. Secretary MARTIN, Richard Alexander has been resigned. Director FAKE, Neil David has been resigned. Director GIBSON, Anthony Leslie has been resigned. Director GIBSON, Judith Anne has been resigned. Director GOWING, Aveley has been resigned. Director GRIFFITHS, John David has been resigned. Director HOBSON, Lucinda Jennifer has been resigned. Director MARTIN, Richard Alexander has been resigned. Director NUTT, James has been resigned. Director PAGE, Paula has been resigned. Director RESTRICK, Paula has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
FAKE, Neil David
Resigned: 07 February 2007
Appointed Date: 30 May 2003
44 years old
Director
GOWING, Aveley
Resigned: 17 July 2012
Appointed Date: 09 November 2010
43 years old
Director
NUTT, James
Resigned: 01 October 2009
Appointed Date: 07 February 2007
43 years old
Director
PAGE, Paula
Resigned: 05 November 2014
Appointed Date: 09 November 2010
43 years old
Director
RESTRICK, Paula
Resigned: 09 November 2010
Appointed Date: 11 November 2009
43 years old
Persons With Significant Control
Mr Anthony Leslie Gibson
Notified on: 11 November 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Julie Allison Gallant
Notified on: 11 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Matthew Christopher Eason
Notified on: 11 November 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ST GEORGE'S (BADSHOT LEA) MANAGEMENT COMPANY LIMITED Events
20 Nov 2016
Confirmation statement made on 11 November 2016 with updates
08 Jul 2016
Accounts for a dormant company made up to 13 November 2015
07 Mar 2016
Appointment of Mr Matthew Christopher Eason as a director on 7 March 2016
23 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
23 Nov 2015
Registered office address changed from 1a St. Georges Road Badshot Lea Farnham Surrey GU9 9LX to C/O Matthew Christopher Eason 1B St. Georges Road Badshot Lea Farnham Surrey GU9 9LX on 23 November 2015
...
... and 63 more events
18 Jul 2002
Secretary resigned
12 Jul 2002
Accounts for a dormant company made up to 30 November 2001
11 Dec 2001
Return made up to 10/11/01; full list of members
09 Mar 2001
Ad 30/01/01--------- £ si 1@1=1 £ ic 2/3
10 Nov 2000
Incorporation