Gt Peter St Apartment Management Company Limited HERTFORD


Founded in 2014, Gt Peter St Apartment Management Company, classified under reg no. 08850400 is an active company. Currently registered at 3 Castle Gate SG14 1HD, Hertford the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely John W., Adrian H. and Sebastian G.. Of them, Sebastian G. has been with the company the longest, being appointed on 16 December 2019 and John W. has been with the company for the least time - from 1 September 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gt Peter St Apartment Management Company Limited Address / Contact

Office Address 3 Castle Gate
Office Address2 Castle Street
Town Hertford
Post code SG14 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08850400
Date of Incorporation Fri, 17th Jan 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

John W.

Position: Director

Appointed: 01 September 2021

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 14 June 2021

Adrian H.

Position: Director

Appointed: 30 July 2020

Sebastian G.

Position: Director

Appointed: 16 December 2019

Catalina G.

Position: Director

Appointed: 28 September 2018

Resigned: 17 August 2021

Derek B.

Position: Secretary

Appointed: 28 September 2018

Resigned: 14 June 2021

Derek B.

Position: Director

Appointed: 28 September 2018

Resigned: 14 June 2021

Marietta W.

Position: Director

Appointed: 28 September 2018

Resigned: 01 September 2021

Peter T.

Position: Director

Appointed: 28 September 2018

Resigned: 22 April 2020

Michael L.

Position: Secretary

Appointed: 05 July 2017

Resigned: 28 September 2018

Richard S.

Position: Director

Appointed: 03 July 2017

Resigned: 28 September 2018

Darren M.

Position: Director

Appointed: 03 July 2017

Resigned: 28 September 2018

Gail L.

Position: Secretary

Appointed: 29 March 2017

Resigned: 05 July 2017

Niccie S.

Position: Secretary

Appointed: 20 September 2016

Resigned: 29 March 2017

Roger S.

Position: Director

Appointed: 17 January 2014

Resigned: 03 July 2017

Roger S.

Position: Secretary

Appointed: 17 January 2014

Resigned: 05 July 2017

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Taylor Wimpey Uk Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taylor Wimpey Uk Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1392762
Notified on 23 September 2016
Ceased on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 21st, August 2023
Free Download (2 pages)

Company search