This company is commonly known as 43 Clarence Hill (dartmouth) Managing Company Limited. The company was founded 23 years ago and was given the registration number 04232384. The firm's registered office is in DEVON. You can find them at 43 Clarence Hill, Dartmouth, Devon, . This company's SIC code is 98000 - Residents property management.
Name | : | 43 CLARENCE HILL (DARTMOUTH) MANAGING COMPANY LIMITED |
---|---|---|
Company Number | : | 04232384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2001 |
End of financial year | : | 30 June 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Clarence Hill, Dartmouth, Devon, TQ6 9NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43a Clarence Hill, Dartmouth, TQ6 9NY | Secretary | 17 September 2007 | Active |
43a Clarence Hill, Dartmouth, TQ6 9NY | Director | 17 September 2007 | Active |
48, Middelburg Close, Nuneaton, England, CV11 6PZ | Director | 26 March 2018 | Active |
43b, Clarence Hill, Dartmouth, England, TQ6 9NY | Director | 02 February 2014 | Active |
14 Mary Lane, North Waltham, Basingstoke, RG25 2BY | Secretary | 20 October 2004 | Active |
43a Clarence Hill, Dartmouth, TQ6 9NY | Secretary | 11 June 2001 | Active |
43c Clarence Hill, Dartmouth, TQ6 9NY | Director | 11 June 2001 | Active |
14 Mary Lane, North Waltham, Basingstoke, RG25 2BY | Director | 11 June 2001 | Active |
43b Clarence Hill, Dartmouth, TQ6 9NY | Director | 05 October 2006 | Active |
Torwood Lodge, Torwood Gardens Road, Torquay, England, TQ1 1EQ | Director | 23 March 2016 | Active |
19 St Fimbarrus Road, Fowey, PL23 1JJ | Director | 20 October 2004 | Active |
43a Clarence Hill, Dartmouth, TQ6 9NY | Director | 11 June 2001 | Active |
Mr Michael Graham Smallwood | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Middelburg Close, Nuneaton, England, CV11 6PZ |
Nature of control | : |
|
Director Colin Christopher Price | ||
Notified on | : | 11 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Clarence Hill, Dartmouth, England, TQ6 9NY |
Nature of control | : |
|
Director David Adrian Hussey | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Torwood Lodge, Torwood Gardens Road, Torquay, England, TQ1 1EQ |
Nature of control | : |
|
Director David George Wealthall | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Morris Lane, Bath, England, BA1 7PP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.