This company is commonly known as 2 Queen Annes High Street (bideford) Management Company Limited. The company was founded 17 years ago and was given the registration number 05962980. The firm's registered office is in BIDEFORD. You can find them at Flat 3 2 Queen Annes, High Street, Bideford, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 2 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05962980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2006 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 2 Queen Annes, High Street, Bideford, Devon, EX39 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonewell House, Banbury Lane, Fosters Booth, NN12 8LG | Secretary | 10 September 2008 | Active |
Flat 3, 2 Queen Annes, High Street, Bideford, EX39 2AS | Director | 17 February 2016 | Active |
Stonewell House, Banbury Lane, Fosters Booth, NN12 8LG | Director | 10 September 2008 | Active |
The Lodge, Nilgala Close, Bideford, England, EX39 3NS | Director | 19 May 2017 | Active |
Hartleigh Barton, Petrockstowe, Okehampton, EX20 3QJ | Secretary | 11 October 2006 | Active |
88 Gladesmore Road, London, N15 6TD | Director | 23 January 2008 | Active |
Flat 5, 2 Queen Annes, High Street, Bideford, EX39 3HW | Director | 23 January 2008 | Active |
Flat 5, 2 Queen Annes, High Street, Bideford, England, EX39 2AS | Director | 17 February 2016 | Active |
Hartleigh Barton, Petrockstowe, Okehampton, EX20 3QJ | Director | 11 October 2006 | Active |
The Old Station House, Hatherleigh, EX29 3LF | Director | 23 January 2008 | Active |
88 Gladesmore Road, London, N15 6TD | Director | 23 January 2008 | Active |
5 St Michaels' View, Shebbear, Beaworthy, EX21 5RS | Director | 11 October 2006 | Active |
Mr Andrew Charles William Jolley | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Flat 3, 2 Queen Annes, Bideford, EX39 2AS |
Nature of control | : |
|
Ms Maria Teresa Glastonbury | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Flat 3, 2 Queen Annes, Bideford, EX39 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.