UKBizDB.co.uk

7 WEST STREET TAVISTOCK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 West Street Tavistock Management Limited. The company was founded 20 years ago and was given the registration number 04984930. The firm's registered office is in TAVISTOCK. You can find them at 16a Plymouth Road, , Tavistock, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:7 WEST STREET TAVISTOCK MANAGEMENT LIMITED
Company Number:04984930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16a Plymouth Road, Tavistock, Devon, England, PL19 8AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Frobisher Way, Tavistock, United Kingdom, PL19 8RE

Director01 February 2017Active
11 Frobisher Way, Tavistock, England, PL19 8RE

Director31 January 2017Active
11 Frobisher Way, Tavistock, England, PL19 8RE

Director05 August 2009Active
11 Frobisher Way, Tavistock, England, PL19 8RE

Director18 September 2012Active
11 Frobisher Way, Tavistock, England, PL19 8RE

Director17 December 2014Active
Elfordtown Farm, Yelverton, PL20 6HY

Secretary05 August 2009Active
1 Pityme Business Centre, St. Minver, Wadebridge, PL27 6NU

Corporate Secretary04 December 2003Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary17 November 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 2003Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Corporate Secretary01 August 2012Active
Apartment 4, London House, 7 West Street, Tavistock, PL19 8AD

Director05 August 2009Active
Flat 17 8 Grand Parade, The Hoe, Plymouth, PL1 3DF

Director04 December 2003Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director05 August 2009Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director05 August 2009Active
Partment 5, London House, 7 West Street, Tavistock, PL19 8AD

Director05 August 2009Active
1 Pityme Business Centre, St. Minver, Wadebridge, PL27 6NU

Corporate Director04 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director04 December 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-06-05Address

Change registered office address company with date old address new address.

Download
2017-06-05Officers

Termination secretary company with name termination date.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.