This company is commonly known as 132 Sutherland Avenue Rtm Company Ltd. The company was founded 6 years ago and was given the registration number 10871410. The firm's registered office is in ROMSEY. You can find them at Tps Estates (management) Ltd The Office, Gunsfield Lodge,, Comptons Drive, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | 132 SUTHERLAND AVENUE RTM COMPANY LTD |
---|---|---|
Company Number | : | 10871410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tps Estates (management) Ltd The Office, Gunsfield Lodge,, Comptons Drive, Romsey, Hampshire, United Kingdom, SO51 6ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Comptons Drive, Romsey, United Kingdom, SO51 6ES | Secretary | 04 December 2017 | Active |
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge,, Comptons Drive, Romsey, United Kingdom, SO51 6ES | Director | 17 August 2021 | Active |
Old Rectory, Combe Florey, Taunton, England, TA4 3JE | Secretary | 18 July 2017 | Active |
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge,, Comptons Drive, Romsey, United Kingdom, SO51 6ES | Director | 18 July 2017 | Active |
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge,, Comptons Drive, Romsey, United Kingdom, SO51 6ES | Director | 18 July 2017 | Active |
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge,, Comptons Drive, Romsey, United Kingdom, SO51 6ES | Director | 18 July 2017 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 18 July 2017 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 18 July 2017 | Active |
Mr Jaffar Saraj | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge,, Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Miss Kathryn Julia Cleary | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge,, Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Jennifer N/A Robinson | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge,, Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Kathryn Julia N/A Cleary | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge,, Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Priya N/A Thanki | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge,, Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Officers | Appoint person secretary company with name date. | Download |
2017-12-04 | Officers | Termination secretary company with name termination date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.