Background WavePink WaveYellow Wave

GEORGIAN CLOSE (ALCESTER) MANAGEMENT COMPANY LIMITED (04207316)

GEORGIAN CLOSE (ALCESTER) MANAGEMENT COMPANY LIMITED (04207316) is an active UK company. incorporated on 27 April 2001. with registered office in Alcester. The company operates in the Real Estate Activities sector, engaged in residents property management. GEORGIAN CLOSE (ALCESTER) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ADAMS, John, DAVIES, Hannah Mary, FRYER, Luke Richard and 2 others.

Company Number
04207316
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
6 Georgian Close, Alcester, B49 5EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, John, DAVIES, Hannah Mary, FRYER, Luke Richard, GODFREY, Stephen, PEACHEY, Margaret Lynda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGIAN CLOSE (ALCESTER) MANAGEMENT COMPANY LIMITED

GEORGIAN CLOSE (ALCESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2001 with the registered office located in Alcester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GEORGIAN CLOSE (ALCESTER) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04207316

LTD Company

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

6 Georgian Close Alcester, B49 5EU,

Previous Addresses

4 Georgian Close Alcester Warwickshire B49 5EU
From: 30 April 2013To: 25 February 2015
6 Georgian Close Alcester Warks B49 5EU
From: 27 April 2001To: 30 April 2013
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Apr 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

GODFREY, Rita Elizabeth

Active
Georgian Close, AlcesterB49 5EU
Secretary
Appointed 02 Sept 2014

ADAMS, John

Active
Wittonhill House, AlcesterB49 5QE
Born May 1950
Director
Appointed 27 Apr 2001

DAVIES, Hannah Mary

Active
Peel Tower Close, ChorleyPR7 3FP
Born April 1988
Director
Appointed 20 May 2016

FRYER, Luke Richard

Active
St. Georges Road, CheltenhamGL50 3DU
Born October 1973
Director
Appointed 16 Sept 2025

GODFREY, Stephen

Active
6 Georgian Close, AlcesterB49 5EU
Born July 1952
Director
Appointed 27 Apr 2001

PEACHEY, Margaret Lynda

Active
Georgian Close, AlcesterB49 5EU
Born May 1937
Director
Appointed 25 Jan 2021

BYRNE, Patricia

Resigned
Georgian Close, AlcesterB49 5EU
Secretary
Appointed 21 Aug 2012
Resigned 02 Sept 2014

BYRNE, Patricia Louise

Resigned
4 Georgian Close, AlcesterB49 5EU
Secretary
Appointed 15 Jul 2002
Resigned 21 Jan 2007

GODFREY, Rita Elizabeth

Resigned
6 Georgian Close, AlcesterB49 5EU
Secretary
Appointed 21 Jan 2007
Resigned 21 Aug 2012

PRICE, Martin Andrew

Resigned
Thekla The Floating Harbour, BristolBS1 4RB
Secretary
Appointed 27 Apr 2001
Resigned 15 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2001
Resigned 27 Apr 2001

BAKER, Mark Ramsay

Resigned
1 Georgian Close, AlcesterB49 5EU
Born September 1958
Director
Appointed 25 Apr 2002
Resigned 27 Jun 2025

BYRNE, Andrew Francis

Resigned
4 Georgian Close, AlcesterB49 5EU
Born July 1961
Director
Appointed 27 Apr 2001
Resigned 25 Jan 2021

FACER, Marjory Mary

Resigned
Chandlers End, EveshamWR11 7UT
Born March 1946
Director
Appointed 23 Sept 2002
Resigned 05 Jun 2013

PRICE, Kitty

Resigned
3 Georgian Close, AlcesterB49 5EU
Born July 1915
Director
Appointed 27 Apr 2001
Resigned 16 Jul 2002

ROBERTS, Lillian Kathleen

Resigned
2 Georgian Close, AlcesterB49 5EU
Born September 1919
Director
Appointed 27 Apr 2001
Resigned 24 Apr 2014

WILKINSON, Rachael Sarah

Resigned
Georgian Close, AlcesterB49 5EU
Born August 1987
Director
Appointed 05 Jun 2013
Resigned 20 May 2016

YOUNG, John Edward

Resigned
Oversley Green, AlcesterB49 6PH
Born August 1945
Director
Appointed 24 Apr 2014
Resigned 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Change Person Director Company With Change Date
2 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Change Person Director Company With Change Date
4 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
10 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
287Change of Registered Office
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
31 July 2002
287Change of Registered Office
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Incorporation Company
27 April 2001
NEWINCIncorporation