This company is commonly known as 3 Western Terrace (property) Limited. The company was founded 34 years ago and was given the registration number 02420301. The firm's registered office is in NOTTINGHAM. You can find them at 3 Western Terrace, The Park, Nottingham, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | 3 WESTERN TERRACE (PROPERTY) LIMITED |
---|---|---|
Company Number | : | 02420301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Western Terrace, The Park, Nottingham, NG7 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF | Director | 18 September 2018 | Active |
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR | Director | 22 June 2023 | Active |
3c Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF | Director | 20 May 2022 | Active |
3b Western Terrace, The Park, Nottingham, England, NG7 1AF | Director | 02 January 2015 | Active |
3d, Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF | Secretary | 11 November 2011 | Active |
3d Western Terrace, Nottingham, NG7 1AF | Secretary | 08 November 2005 | Active |
3 Western Terrace, The Park, Nottingham, NG7 1AF | Secretary | - | Active |
3d Western Terrace, Nottingham, NG7 1AF | Director | 18 December 1995 | Active |
Garden Flat 3 Western Terrace, The Park, Nottingham, NG7 1AF | Director | - | Active |
3d, Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF | Director | 11 November 2011 | Active |
3d Western Terrace, Nottingham, NG7 1AF | Director | 30 November 2004 | Active |
17 Weatherlamb Close, The Meadows, Nottingham, | Director | 01 February 2002 | Active |
3c Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF | Director | 01 November 2016 | Active |
29 Kingrove Avenue, Chilwell, Beeston, NG9 4DQ | Director | - | Active |
7 Western Terrace, The Park, Nottingham, NG7 1AF | Director | 01 June 1999 | Active |
3b, Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF | Director | 12 September 2013 | Active |
3d Western Terrace, Nottingham, NG7 1AF | Director | 15 May 1999 | Active |
3b, Western Terrace, The Park, Nottingham, NG7 1AF | Director | 26 September 2008 | Active |
3a Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF | Director | 01 July 2010 | Active |
3a Western Terrace, Nottingham, NG7 1AF | Director | 15 May 1999 | Active |
Mr Timothy David Coombs | ||
Notified on | : | 22 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR |
Nature of control | : |
|
Daniel Andre D'Aquino | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 3c Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF |
Nature of control | : |
|
Mr Sam Baldwin | ||
Notified on | : | 18 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3a Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF |
Nature of control | : |
|
Mr Hugh Alexander Pascall | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3c Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF |
Nature of control | : |
|
Mr Didier Larcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 3d Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF |
Nature of control | : |
|
Mr Richard George Alexander Thewlas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3a Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF |
Nature of control | : |
|
Mrs Jill Marie Geraldine Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Western Terrace, The Park, Nottingham, United Kingdom, NG7 1AF |
Nature of control | : |
|
Ms Julija Hobotova | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Latvian |
Country of residence | : | England |
Address | : | 3b Western Terrace, The Park, Nottingham, England, NG7 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Officers | Termination secretary company with name termination date. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.