This company is commonly known as 9, Iddesleigh Terrace Limited. The company was founded 10 years ago and was given the registration number 08629108. The firm's registered office is in DAWLISH. You can find them at Flat 2, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | 9, IDDESLEIGH TERRACE LIMITED |
---|---|---|
Company Number | : | 08629108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2013 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, Devon, EX7 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, EX7 9HY | Director | 29 July 2013 | Active |
Flat 2, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, EX7 9HY | Director | 02 May 2016 | Active |
35, Elm Grove Road, Dawlish, United Kingdom, EX7 0DD | Secretary | 29 July 2013 | Active |
Basement, 9 Iddesleigh Terrace, Iddesleigh Terrace, Dawlish, England, EX7 9HY | Director | 07 November 2014 | Active |
35, Elm Grove Road, Dawlish, United Kingdom, EX7 0DD | Director | 29 July 2013 | Active |
35, Elm Grove Road, Dawlish, United Kingdom, EX7 0DD | Director | 29 July 2013 | Active |
Mrs Alison Spicer | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Beacon Heath, Exeter, England, EX4 8NP |
Nature of control | : |
|
Miss Casey-Jane Joyce Spicer | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9a, Iddesleigh Terrace, Dawlish, England, EX7 9HY |
Nature of control | : |
|
Mr Adam Dean Bennett | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9a, Iddesleigh Terrace, Dawlish, England, EX7 9HY |
Nature of control | : |
|
Mr Steven David Tremlett | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 9 Iddesleigh Terrace, Dawlish, England, EX7 9HY |
Nature of control | : |
|
Mr Nigel Paul Higginson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Hawthorn Road, Exeter, England, EX2 6DZ |
Nature of control | : |
|
Mr Keith Ewins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 9 Iddesleigh Terrace, Dawlish, England, EX7 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.