About

Registered Number: 02037208
Date of Incorporation: 15/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 24 Shepherds Way, Cirencester, Gloucestershire, GL7 2ET

 

Founded in 1986, St. Michaels Square (Gloucester) Management Ltd have registered office in Gloucestershire. The companies directors are listed as Foote, Adrian Michael Turberville, Lythgoe, Rachel, Simmons, Jackie Anne, Mccormack, Thomas Edgar. We don't know the number of employees at St. Michaels Square (Gloucester) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOTE, Adrian Michael Turberville 21 November 2013 - 1
MCCORMACK, Thomas Edgar N/A 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
LYTHGOE, Rachel 10 October 1996 01 July 2001 1
SIMMONS, Jackie Anne N/A 10 October 1996 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 21 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
287 - Change in situation or address of Registered Office 10 May 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 30 August 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 02 July 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 17 May 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 08 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 15 July 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 20 July 1993
AA - Annual Accounts 28 January 1993
PUC 2 - N/A 14 January 1993
363a - Annual Return 11 November 1992
363a - Annual Return 11 November 1992
363a - Annual Return 11 November 1992
363a - Annual Return 11 November 1992
363a - Annual Return 11 November 1992
363a - Annual Return 11 November 1992
AA - Annual Accounts 28 October 1992
287 - Change in situation or address of Registered Office 27 October 1992
DISS40 - Notice of striking-off action discontinued 26 October 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 26 October 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
GAZ1 - First notification of strike-off action in London Gazette 09 June 1992
GAZ(U) - N/A 14 November 1986
CERTNM - Change of name certificate 07 November 1986
288 - N/A 03 November 1986
287 - Change in situation or address of Registered Office 03 November 1986
CERTINC - N/A 15 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.