This company is commonly known as Alvington Lea (yeovil) Management Company Limited. The company was founded 21 years ago and was given the registration number 04552560. The firm's registered office is in SOMERSET. You can find them at 32 Princes Street, Yeovil, Somerset, . This company's SIC code is 98000 - Residents property management.
Name | : | ALVINGTON LEA (YEOVIL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04552560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Princes Street, Yeovil, Somerset, BA20 1EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Japonicia Cottage, Neals Lane, Chetnole, Sherborne, United Kingdom, DT9 6PF | Secretary | 06 January 2006 | Active |
29, Tithe Court, Yeovil, England, BA20 2FL | Director | 20 August 2021 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 03 October 2002 | Active |
29, Tithe Court, Yeovil, England, BA20 2FL | Director | 20 August 2021 | Active |
27 Tithe Court, Yeovil, BA20 2FL | Director | 04 July 2007 | Active |
27 Tithe Court, Yeovil, BA20 2FL | Director | 02 March 2004 | Active |
12 The Anglers, High Street, Kingston Upon Thames, KT1 1NB | Director | 02 March 2004 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 03 October 2002 | Active |
Primrose House, The Manor Drive, West Coker, BA22 9DL | Director | 02 March 2004 | Active |
32 Princes Street, Yeovil, Somerset, BA20 1EQ | Director | 23 July 2014 | Active |
24, Hamilton Court, Sunderland, England, SR6 0RD | Director | 03 August 2016 | Active |
24 Hamilton Court, Sunderland, SR6 0RD | Director | 17 March 2005 | Active |
28, Tithe Court, Yeovil, BA20 2FL | Director | 05 July 2008 | Active |
Japonica Cottage, Neals Lane, Chetnole, Sherborne, England, DT9 6PF | Director | 26 September 2013 | Active |
30 Tithe Court, Yeovil, BA20 2FL | Director | 04 July 2007 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 26 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 03 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Officers | Appoint person director company with name date. | Download |
2016-08-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.