This company is commonly known as Absolute Sales & Lettings Ltd. The company was founded 14 years ago and was given the registration number 07230553. The firm's registered office is in TORQUAY. You can find them at 13 Ilsham Road, , Torquay, Devon. This company's SIC code is 68310 - Real estate agencies.
Name | : | ABSOLUTE SALES & LETTINGS LTD |
---|---|---|
Company Number | : | 07230553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2010 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Ilsham Road, Torquay, Devon, England, TQ1 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Hyde Road, Paignton, England, TQ4 5BP | Director | 01 June 2021 | Active |
27, Hyde Road, Paignton, England, TQ4 5BP | Director | 07 May 2010 | Active |
27, Hyde Road, Paignton, England, TQ4 5BP | Director | 29 May 2016 | Active |
18, Fore Street, Brixham, England, TQ5 8AA | Director | 01 June 2019 | Active |
55 Hockmore Drive, Newton Abbot, England, TQ12 4FH | Director | 01 June 2021 | Active |
10, Tor Hill Road, Castle Circus, Torquay, United Kingdom, TQ2 5RA | Director | 06 April 2013 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 21 April 2010 | Active |
39 Thurlow Road, Torquay, England, TQ1 3EF | Director | 01 June 2021 | Active |
10, Tor Hill Road, Castle Circus, Torquay, United Kingdom, TQ2 5RA | Director | 07 May 2010 | Active |
Hartland, Mortimer Avenue, Preston, Paignton, England, TQ3 1LR | Director | 07 May 2010 | Active |
C.J.M Holding Limited | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27 Hyde Road, Paignton, England, TQ4 5BP |
Nature of control | : |
|
Marldon Ltd | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Ilsham Road, Torquay, England, TQ1 2JG |
Nature of control | : |
|
Torquay Ltd | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Ilsham Road, Torquay, England, TQ1 2JG |
Nature of control | : |
|
Mr Darren Anthony Hole | ||
Notified on | : | 29 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Ilsham Road, Torquay, England, TQ1 2JG |
Nature of control | : |
|
Mr Simon Fisher | ||
Notified on | : | 29 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Ilsham Road, Torquay, England, TQ1 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Address | Change sail address company with old address new address. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-04 | Capital | Capital allotment shares. | Download |
2021-10-04 | Capital | Capital allotment shares. | Download |
2021-10-04 | Capital | Capital allotment shares. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-10-04 | Capital | Capital name of class of shares. | Download |
2021-10-04 | Capital | Capital name of class of shares. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-09-06 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-09-06 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.