This company is commonly known as 5 Park Street Taunton Management Company Limited. The company was founded 34 years ago and was given the registration number 02399517. The firm's registered office is in ILMINSTER. You can find them at 22 High Street, , Ilminster, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | 5 PARK STREET TAUNTON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02399517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1989 |
End of financial year | : | 03 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 High Street, Ilminster, Somerset, TA19 9AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Illtyd Avenue, Llantwit Major, Wales, CF61 1TH | Director | 28 May 2021 | Active |
Flat 4, 154 St. Johns Lane, Bristol, England, BS3 5AJ | Director | 16 May 2023 | Active |
Manor Oaks Manor Farm, Burstock, Beaminster, DT8 3LH | Secretary | 30 January 2001 | Active |
115 Greenway Road, Taunton, TA2 6LG | Secretary | - | Active |
Flat 2, 5 Park Street, Taunton, TA1 4DF | Secretary | 10 October 2005 | Active |
Flat 3, 5, Park Street, Taunton, England, TA1 4DF | Secretary | 06 August 2014 | Active |
Flat 2 5 Park Street, Taunton, TA1 4DF | Secretary | 27 January 2003 | Active |
4 Trevor Smith Place, Taunton, TA1 3RW | Director | 26 August 1993 | Active |
5 Park Street, Taunton, TA1 4DF | Director | - | Active |
Flat 3 5 Park Street, Taunton, TA1 4DF | Director | 29 September 2006 | Active |
5, Park Street, Flat 3, Taunton, England, TA1 4DF | Director | 16 March 2021 | Active |
22, High Street, Ilminster, England, TA19 9AW | Director | 23 July 2014 | Active |
Flat 3, 5 Park Street, Taunton, TA1 4DF | Director | - | Active |
Flat 1, 5 Park Street, Taunton, TA1 4DF | Director | 05 February 2001 | Active |
Flat 2 5 Park Street, Taunton, TA1 4DF | Director | 09 December 2002 | Active |
Mr Vivek Nathwani | ||
Notified on | : | 16 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 154 St. Johns Lane, Bristol, England, BS3 5AJ |
Nature of control | : |
|
Miss Imogen Margaret Louise Fernando | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 55, Illtyd Avenue, Llantwit Major, Wales, CF61 1TH |
Nature of control | : |
|
Miss Michele Bacchus | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Malvern Terrace, Taunton, England, TA2 7PN |
Nature of control | : |
|
Mrs Patricia Sue Johnson | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, High Street, Ilminster, England, TA19 9AW |
Nature of control | : |
|
Miss Anabel Maria Esquivel | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 5 Park Street, Flat 3, Taunton, England, TA1 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-30 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.