Having been setup in 2005, St. Georges Villa Management Company Ltd have registered office in Stockton-On-Tees, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Byrne, Peadar, Byrne, James Peadar, Byrne, Peadar Daniel, Mccusker, Daniel, O'hare, John Anthony at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Peadar | 08 July 2020 | - | 1 |
BYRNE, James Peadar | 27 July 2010 | 01 September 2011 | 1 |
BYRNE, Peadar Daniel | 01 September 2011 | 28 January 2020 | 1 |
MCCUSKER, Daniel | 19 January 2020 | 08 July 2020 | 1 |
O'HARE, John Anthony | 21 June 2006 | 04 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 31 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
TM01 - Termination of appointment of director | 29 January 2020 | |
CH01 - Change of particulars for director | 27 January 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 30 May 2017 | |
AD01 - Change of registered office address | 27 February 2017 | |
CS01 - N/A | 04 September 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 15 September 2015 | |
TM01 - Termination of appointment of director | 15 September 2015 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AP01 - Appointment of director | 12 May 2012 | |
AR01 - Annual Return | 13 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2011 | |
AA - Annual Accounts | 31 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
AA - Annual Accounts | 19 July 2010 | |
TM02 - Termination of appointment of secretary | 01 July 2010 | |
AR01 - Annual Return | 24 November 2009 | |
AA - Annual Accounts | 04 September 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 02 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
287 - Change in situation or address of Registered Office | 02 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
363s - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 22 November 2006 | |
288b - Notice of resignation of directors or secretaries | 05 July 2006 | |
288b - Notice of resignation of directors or secretaries | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 05 July 2006 | |
287 - Change in situation or address of Registered Office | 05 July 2006 | |
NEWINC - New incorporation documents | 30 August 2005 |