This company is commonly known as Abbeyfield Tiverton Society Limited(the). The company was founded 51 years ago and was given the registration number 01095865. The firm's registered office is in TIVERTON. You can find them at Duffield House, 2 St Pauls Square, Tiverton, Devon. This company's SIC code is 55900 - Other accommodation.
Name | : | ABBEYFIELD TIVERTON SOCIETY LIMITED(THE) |
---|---|---|
Company Number | : | 01095865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duffield House, 2 St Pauls Square, Tiverton, Devon, England, EX16 5HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duffield, House, 2 St Pauls Square, Tiverton, England, EX16 5HZ | Director | 11 October 2018 | Active |
Duffield, House, 2 St Pauls Square, Tiverton, England, EX16 5HZ | Director | 01 August 2023 | Active |
Duffield, House, 2 St Pauls Square, Tiverton, England, EX16 5HZ | Director | 21 July 2011 | Active |
Duffield, House, 2 St Pauls Square, Tiverton, England, EX16 5HZ | Director | 21 July 2022 | Active |
Duffield, House, 2 St Pauls Square, Tiverton, England, EX16 5HZ | Director | 21 July 2022 | Active |
15 Atherton Way, Tiverton, EX16 4EW | Director | 07 March 2002 | Active |
Jackdaws Cottage, 2 Daws Cottage, Loxbeare, Tiverton, England, EX16 9RH | Director | 17 July 2014 | Active |
33 Lime Tree Mead, Tiverton, EX16 4PX | Director | - | Active |
Ponds Close, Bolham, Tiverton, EX16 7RH | Secretary | - | Active |
Duffield, House, 2 St Pauls Square, Tiverton, England, EX16 5HZ | Director | 10 January 2023 | Active |
Duffield, House, 2 St Pauls Square, Tiverton, England, EX16 5HZ | Director | 03 February 2022 | Active |
30 Mayfair, Tiverton, EX16 4NQ | Director | - | Active |
3 Banksia Close, Tiverton, EX16 6TT | Director | 01 July 1992 | Active |
Gotham House, Tiverton, Devon, EX16 6LT | Director | 15 July 2010 | Active |
101 Barn Meads Road, Wellington, TA21 9BD | Director | 25 July 2002 | Active |
Gotham House, Tiverton, Devon, EX16 6LT | Director | 21 July 2011 | Active |
6 Orchard Way, Willand, Cullompton, EX15 1EJ | Director | - | Active |
6 Butterleigh Drive, Tiverton, EX16 4PN | Director | - | Active |
17 Seymour Terrace, Tiverton, EX16 5JR | Director | - | Active |
Moulin Huet Cowleymoor Road, Tiverton, EX16 6HH | Director | - | Active |
Moulin Huet Cowleymoor Road, Tiverton, EX16 6HH | Director | - | Active |
Oakbeam, Withleigh, Tiverton, EX16 8JG | Director | - | Active |
Duffield, House, 2 St Pauls Square, Tiverton, England, EX16 5HZ | Director | 07 May 2020 | Active |
Ponds Close, Bolham, Tiverton, EX16 7RH | Director | - | Active |
Duffield, House, 2 St Pauls Square, Tiverton, England, EX16 5HZ | Director | 23 February 2012 | Active |
3 St Aubyns Villas, Tiverton, EX16 4JB | Director | 27 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.