This company is commonly known as Admiralty Court Freehold Ltd. The company was founded 9 years ago and was given the registration number 09463475. The firm's registered office is in PLYMOUTH. You can find them at Admiralty Court, 48 Durnford Street, Plymouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ADMIRALTY COURT FREEHOLD LTD |
---|---|---|
Company Number | : | 09463475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN | Director | 23 May 2017 | Active |
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN | Director | 23 May 2017 | Active |
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN | Director | 23 May 2017 | Active |
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN | Director | 28 April 2017 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 27 February 2015 | Active |
The Old Factory, 30 - 31 Devonshire Place, Brighton, United Kingdom, BN2 1QB | Director | 12 March 2015 | Active |
The Red House, Brookhill, Cowfold, England, RH13 8BX | Director | 27 February 2015 | Active |
Admiralty Court, 48 Durnford Street, Plymouth, England, PL1 3QN | Director | 28 April 2017 | Active |
Mrs Gillian Elizabeth Lower | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Factory, 30 - 31 Devonshire Place, Brighton, United Kingdom, BN2 1QB |
Nature of control | : |
|
Mr Mark Glen Lower | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Factory, 30 - 31 Devonshire Place, Brighton, United Kingdom, BN2 1QB |
Nature of control | : |
|
01 Property Investment Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Factory, 30 - 31 Devonshire Place, Brighton, United Kingdom, BN2 1QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-20 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2020-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Officers | Change person director company with change date. | Download |
2017-06-05 | Officers | Change person director company with change date. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.