This company is commonly known as Armada Properties Limited. The company was founded 22 years ago and was given the registration number 04316127. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | ARMADA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04316127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leafield Estate, Stratford Road, Warwick, England, CV34 6RA | Secretary | 08 December 2001 | Active |
64 High Road, N. Stifford, Grays, England, RM16 5UG | Director | 08 December 2001 | Active |
Leafield Estate, Stratford Road, Warwick, England, CV34 6RA | Director | 08 December 2001 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 02 November 2001 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 02 November 2001 | Active |
Mrs Svetlana Taylor | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Armscote House, Armscote, Stratford Upon Avon, United Kingdom, CV37 8DQ |
Nature of control | : |
|
Mr Christopher John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Taylor Group House, Wedgnock Lane, Warwick, United Kingdom, CV34 5YA |
Nature of control | : |
|
Mr Leslie Rolfe Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64 High Road, N. Stifford, Grays, England, RM16 5UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Officers | Change person secretary company with change date. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Address | Change registered office address company with date old address new address. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.