This company is commonly known as 60-62-64 Southford Road Freehold Limited. The company was founded 3 years ago and was given the registration number 13010068. The firm's registered office is in CIRENCESTER. You can find them at Wood View Coneygar Road, Quenington, Cirencester, . This company's SIC code is 98000 - Residents property management.
Name | : | 60-62-64 SOUTHFORD ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 13010068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2020 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wood View Coneygar Road, Quenington, Cirencester, United Kingdom, GL7 5BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Southford Road, South Ford Road, Dartmouth, England, TQ6 9QS | Director | 15 December 2020 | Active |
C/O Pi Partnership, Suite 2, Bath Brewery, Toll Bridge Road, Bath, BA1 7DE | Director | 11 November 2020 | Active |
64 Southford Road, Dartmouth, TQ6 9QS | Director | 11 November 2020 | Active |
Field House, Barkers Hill, Semley, Shaftesbury, SP7 9BH | Director | 11 November 2020 | Active |
Mr Christian Edward Litton Simson | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Knowles Cottage, London Road, Colchester, England, CO6 4BD |
Nature of control | : |
|
Mr Paul Anthony Brown | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | 64 Southford Road, Dartmouth, TQ6 9QS |
Nature of control | : |
|
Shaun Barry Moore | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Field House, Barkers Hill, Shaftesbury, SP7 9BH |
Nature of control | : |
|
The Hard Hats Partnership Llp | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Address | : | C/O Pi Partnership, Suite 2, Bath Brewery, Bath, BA1 7DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.