This company is commonly known as Almond Property Management Ltd. The company was founded 14 years ago and was given the registration number 07260622. The firm's registered office is in PLYMOUTH. You can find them at Suite 3, 91 Mayflower Street, Plymouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ALMOND PROPERTY MANAGEMENT LTD |
---|---|---|
Company Number | : | 07260622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 May 2010 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 20 May 2010 | Active |
57, Suttons Lane, Hornchurch, England, RM12 6RJ | Director | 01 December 2018 | Active |
Miss Sally Kaye Hollis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-09-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-08-13 | Gazette | Gazette notice voluntary. | Download |
2019-07-31 | Dissolution | Dissolution application strike off company. | Download |
2019-07-30 | Officers | Change person director company with change date. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-02 | Gazette | Gazette filings brought up to date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-07 | Address | Change registered office address company with date old address new address. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-22 | Officers | Change person director company with change date. | Download |
2014-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-17 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2013-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-30 | Gazette | Gazette notice voluntary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.