This company is commonly known as 62 Gifford Terrace Limited. The company was founded 9 years ago and was given the registration number 09544195. The firm's registered office is in WINCHESTER. You can find them at Brewery House High Street, Twyford, Winchester, . This company's SIC code is 98000 - Residents property management.
Name | : | 62 GIFFORD TERRACE LIMITED |
---|---|---|
Company Number | : | 09544195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brewery House High Street, Twyford, Winchester, England, SO21 1RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 10 November 2021 | Active |
Flat 1 [First Floor Flat], 62 Gifford Terrace Road, Plymouth, United Kingdom, PL3 4JE | Director | 15 April 2015 | Active |
Basement Flat, 62 Gifford Terrace Road, Mutley, Plymouth, United Kingdom, PL3 4JE | Director | 15 April 2015 | Active |
Flat 2 [Ground Floor Flat], 62 Gifford Terrace, Plymouth, United Kingdom, PL3 4JE | Secretary | 15 April 2015 | Active |
Flat 2 [Ground Floor Flat], 62 Gifford Terrace, Plymouth, United Kingdom, PL3 4JE | Director | 15 April 2015 | Active |
Ms Denise Janet Burnham | ||
Notified on | : | 10 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, High Street, Winchester, England, SO21 1RG |
Nature of control | : |
|
Mr Wayne Shields | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, High Street, Winchester, England, SO21 1RG |
Nature of control | : |
|
Mr Paul Philip Stratton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, High Street, Winchester, England, SO21 1RG |
Nature of control | : |
|
Mr Stephen Joyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, High Street, Winchester, England, SO21 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Capital | Capital allotment shares. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Address | Change registered office address company with date old address new address. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.