About

Registered Number: 04784031
Date of Incorporation: 02/06/2003 (21 years ago)
Company Status: Active
Registered Address: Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ,

 

Square Court (St Georges) Management Company Ltd was founded on 02 June 2003. We don't know the number of employees at this business. The company has 11 directors listed as Rossiter, Prudence Elizabeth, Arnold, David John, Gould, Julie, Griffiths, Quintin James, Harding, Steve, Lippiatt, Ruth Tracey, Mansfield, Kelly, Mansfield, Michael, Marshall, Lisa, Symons, Victoria Andrea, Tomkinson, Carole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSITER, Prudence Elizabeth 16 January 2012 - 1
ARNOLD, David John 16 January 2012 05 June 2018 1
GOULD, Julie 11 June 2006 27 May 2011 1
GRIFFITHS, Quintin James 24 October 2004 13 January 2006 1
HARDING, Steve 12 August 2006 27 May 2011 1
LIPPIATT, Ruth Tracey 24 October 2004 18 August 2006 1
MANSFIELD, Kelly 11 September 2012 09 October 2015 1
MANSFIELD, Michael 01 January 2007 11 September 2012 1
MARSHALL, Lisa 24 October 2004 18 May 2006 1
SYMONS, Victoria Andrea 24 October 2004 01 January 2007 1
TOMKINSON, Carole 16 January 2012 19 August 2014 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 06 June 2018
PSC04 - N/A 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
PSC07 - N/A 05 June 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 22 December 2015
CH04 - Change of particulars for corporate secretary 02 December 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 12 October 2012
SH01 - Return of Allotment of shares 08 October 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA01 - Change of accounting reference date 27 July 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 22 March 2012
AP04 - Appointment of corporate secretary 15 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 02 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 30 September 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 09 May 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
287 - Change in situation or address of Registered Office 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 23 September 2007
287 - Change in situation or address of Registered Office 28 August 2007
363s - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 24 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.