This company is commonly known as 32 Crescent Street Weymouth Management Limited. The company was founded 26 years ago and was given the registration number 03426624. The firm's registered office is in WEYMOUTH. You can find them at Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | 32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03426624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, Dorset, England, DT4 8HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118 The Esplanade, 3 Regency Sands, Weymouth, United Kingdom, DT4 7EH | Secretary | 09 January 2015 | Active |
Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, England, DT4 8HX | Director | 08 January 2020 | Active |
48 East Street, Bridport, DT6 3LH | Secretary | 29 August 1997 | Active |
Oracle House, 181 Dorchester Road, Weymouth, England, DT4 7LF | Corporate Secretary | 01 August 2013 | Active |
The Estate 28, Trinity Street, The Estate 28 Trinity Street, Dorchester, England, DT1 1TT | Corporate Secretary | 13 January 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 August 1997 | Active |
Flat 1, 32 Crescent Street, Weymouth, DT4 7BX | Director | 04 June 2008 | Active |
Tatton House, Tatton, Weymouth, DT3 4BX | Director | 01 December 2000 | Active |
168 Dorchester Road, Weymouth, DT3 5EF | Director | 31 August 2007 | Active |
Flat 5, 32 Crescent Street, Weymouth, DT4 7BX | Director | 11 December 2003 | Active |
20 James Street, Burton On Trent, DE14 3SB | Director | 29 August 1997 | Active |
Forge Cottage, Dewlish, Dorchester, DT2 7LR | Director | 26 November 2002 | Active |
Units 8 & 9, Surrey Close, Weymouth, DT4 9TY | Director | 29 August 1997 | Active |
Flat 1 32 Crescent Street, Weymouth, DT4 7BX | Director | 29 August 1997 | Active |
Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, England, DT4 8HX | Director | 29 May 2014 | Active |
Flat 3, 32 Crescent Street, Weymouth, DT4 7BX | Director | 29 August 1997 | Active |
19 Mistover Close, Dorchester, DT1 2EQ | Director | 31 August 2007 | Active |
Mr William Reginald Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, 118 The Esplanade, Weymouth, England, DT4 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Gazette | Gazette filings brought up to date. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Gazette | Gazette notice compulsory. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-27 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.