This company is commonly known as 3 Cleveland Terrace Management Company Limited. The company was founded 28 years ago and was given the registration number 02907713. The firm's registered office is in BIDEFORD. You can find them at 3a Cleveland Terrace, Westward Ho, Bideford, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | 3 CLEVELAND TERRACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02907713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Cleveland Terrace, Westward Ho, Bideford, Devon, England, EX39 1JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Cleveland Terrace, Beach Rd, Westward Ho, United Kingdom, EX39 1JR | Secretary | 06 July 2017 | Active |
1, Newport Terrace, Bideford, United Kingdom, EX39 4ES | Director | 10 July 2009 | Active |
3, Cleveland Terrace, Westward Ho, Bideford, United Kingdom, EX39 1JR | Director | 10 July 2009 | Active |
Rose Barn, Langtree, Torrington, England, EX38 8NU | Director | 14 March 2014 | Active |
Culver House, Weare Giffard, Bideford, England, EX39 4RA | Secretary | 16 April 2014 | Active |
Culver House, Halspill, Weare Giffard, Bideford, EX39 4RA | Secretary | 16 July 2007 | Active |
1 Newport Terrace, Bideford, EX39 4ES | Secretary | 27 June 2004 | Active |
3a, Cleveland Terrace, Westward Ho, Bideford, England, EX39 1JR | Secretary | 09 March 2015 | Active |
23 North Street, Northam, Bideford, EX39 1DH | Secretary | 11 March 1994 | Active |
3c Cleveland Terrace, Atlantic Way, Westward Ho, EX39 1JR | Secretary | 09 January 2004 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 11 March 1994 | Active |
21 Kayemoor Road, Sutton, SM2 5HT | Director | 11 March 1994 | Active |
3a, Cleveland Terrace, Westward Ho!, Bideford, England, EX39 1JR | Director | 18 August 2014 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 11 March 1994 | Active |
Mr Christopher Alan Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Cleveland Terrace, Bideford, England, EX39 1JR |
Nature of control | : |
|
Ms Dawn Madeline Veal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rose Barn, Langtree, Torrington, England, EX38 8NU |
Nature of control | : |
|
Ms Lorraine Ann Parades Guerra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3a, Cleveland Terrace, Bideford, England, EX39 1JR |
Nature of control | : |
|
Mr Gregory John De Fryne-Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Newport Terrace, Bideford, United Kingdom, EX39 4ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Officers | Appoint person secretary company with name date. | Download |
2017-08-11 | Officers | Termination secretary company with name termination date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-22 | Address | Change registered office address company with date old address new address. | Download |
2015-03-20 | Address | Change registered office address company with date old address new address. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Officers | Termination secretary company with name termination date. | Download |
2015-03-11 | Officers | Appoint person secretary company with name date. | Download |
2015-03-11 | Address | Change registered office address company with date old address new address. | Download |
2014-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2022. All rights reserved.