This company is commonly known as 79 Windham Road Management Limited. The company was founded 19 years ago and was given the registration number 05418721. The firm's registered office is in NEWARK. You can find them at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | 79 WINDHAM ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05418721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England, NG24 1AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Secretary | 30 November 2009 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | 01 October 2023 | Active |
Amblemead, Broomhill, Wimborne, BH21 7AR | Secretary | 08 April 2005 | Active |
218 Malvern Road, Bournemouth, BH9 3BX | Corporate Secretary | 17 April 2007 | Active |
North House, Sterte Avenue West, Poole, BH15 2BX | Director | 08 April 2005 | Active |
76 Castle Lane West, Bournemouth, BH9 3JU | Director | 19 April 2007 | Active |
Suite 23 Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom, WD6 3SY | Director | 30 November 2009 | Active |
Amblemead, Broomhill, Wimborne, BH21 7AR | Director | 08 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Change person secretary company with change date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | Download |
2016-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.