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..
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 | : |
|
Registered Address | : | 16a Plymouth Road, Tavistock, Devon, England, PL19 8AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Frobisher Way, Tavistock, United Kingdom, PL19 8RE | Director | 01 February 2017 | Active |
11 Frobisher Way, Tavistock, England, PL19 8RE | Director | 31 January 2017 | Active |
11 Frobisher Way, Tavistock, England, PL19 8RE | Director | 05 August 2009 | Active |
11 Frobisher Way, Tavistock, England, PL19 8RE | Director | 18 September 2012 | Active |
11 Frobisher Way, Tavistock, England, PL19 8RE | Director | 17 December 2014 | Active |
Elfordtown Farm, Yelverton, PL20 6HY | Secretary | 05 August 2009 | Active |
1 Pityme Business Centre, St. Minver, Wadebridge, PL27 6NU | Corporate Secretary | 04 December 2003 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 17 November 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 December 2003 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Corporate Secretary | 01 August 2012 | Active |
Apartment 4, London House, 7 West Street, Tavistock, PL19 8AD | Director | 05 August 2009 | Active |
Flat 17 8 Grand Parade, The Hoe, Plymouth, PL1 3DF | Director | 04 December 2003 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 05 August 2009 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 05 August 2009 | Active |
Partment 5, London House, 7 West Street, Tavistock, PL19 8AD | Director | 05 August 2009 | Active |
1 Pityme Business Centre, St. Minver, Wadebridge, PL27 6NU | Corporate Director | 04 December 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 04 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Address | Change registered office address company with date old address new address. | Download |
2017-06-05 | Officers | Termination secretary company with name termination date. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.