This company is commonly known as All Saints 2009 (management Company) Limited. The company was founded 15 years ago and was given the registration number 06854082. The firm's registered office is in SIDMOUTH. You can find them at Morris Lettings, East Street, Sidmouth, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | ALL SAINTS 2009 (MANAGEMENT COMPANY) LIMITED |
---|---|---|
Company Number | : | 06854082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morris Lettings, East Street, Sidmouth, Devon, EX10 8BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY | Secretary | 01 January 2023 | Active |
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY | Director | 13 March 2023 | Active |
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY | Director | 12 July 2013 | Active |
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY | Director | 12 July 2013 | Active |
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY | Director | 12 July 2013 | Active |
Morris Lettings, East Street, Sidmouth, England, EX10 8BL | Secretary | 12 July 2013 | Active |
Morris Lettings, East Street, Sidmouth, EX10 8BL | Secretary | 01 January 2015 | Active |
First Floor Office Suite, Units 3-4 Cranmere Court, Matford Business Park, Exeter, United Kingdom, EX2 8PW | Corporate Secretary | 11 May 2021 | Active |
Hillsdon House, High Street, Sidmouth, United Kingdom, EX10 8LD | Director | 12 November 2009 | Active |
Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY | Director | 01 April 2016 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 20 March 2009 | Active |
Mr Claud Prat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY |
Nature of control | : |
|
Mr David Ronald Hindle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY |
Nature of control | : |
|
Mrs Jean Ledbury-Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY |
Nature of control | : |
|
Mrs Julie Ann Woodhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hall & Scott 15 Broad Street, Broad Street, Ottery St. Mary, England, EX11 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Accounts | Change account reference date company previous extended. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Officers | Termination secretary company with name termination date. | Download |
2020-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.