This company is commonly known as Autonomy Property Limited. The company was founded 20 years ago and was given the registration number 04947902. The firm's registered office is in POLEGATE. You can find them at 49 Station Road, , Polegate, East Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | AUTONOMY PROPERTY LIMITED |
---|---|---|
Company Number | : | 04947902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Station Road, Polegate, East Sussex, BN26 6EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF | Secretary | 01 May 2005 | Active |
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF | Director | 30 October 2003 | Active |
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF | Director | 07 November 2003 | Active |
142-148 Main Road, Sidcup, DA14 6NZ | Secretary | 30 October 2003 | Active |
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF | Director | 01 May 2005 | Active |
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF | Director | 07 November 2003 | Active |
Mr Nicholas John Delroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 128 Northumberland Avenue, Welling, United Kingdom, DA16 2PY |
Nature of control | : |
|
Mr Stephen Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11a, Appledore Crescent, Sidcup, United Kingdom, DA14 6RG |
Nature of control | : |
|
Mrs Clare Rose Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Acacia Way, The Hollies, Sidcup, United Kingdom, DA15 8WW |
Nature of control | : |
|
Mr Stephen Michael Champ | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Cowper Close, Welling, United Kingdom, DA16 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-31 | Address | Default companies house registered office address applied. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Gazette | Gazette filings brought up to date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Gazette | Gazette filings brought up to date. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Change account reference date company current shortened. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-30 | Gazette | Gazette filings brought up to date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.