This company is commonly known as Axmouth Harbour Management Company Limited. The company was founded 36 years ago and was given the registration number 02249882. The firm's registered office is in AXMINSTER. You can find them at Timberly, South Street, Axminster, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | AXMOUTH HARBOUR MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02249882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Timberly, South Street, Axminster, Devon, United Kingdom, EX13 5AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knights Orchard, Maidenhayne Lane, Musbury, Axminster, EX13 8AG | Secretary | 01 July 1999 | Active |
Woodbine, Silver Street, Kilmington, Axminster, United Kingdom, EX13 7SW | Director | 03 December 2017 | Active |
Hill Fort, Higher Lane, Axmouth, Seaton, United Kingdom, EX12 4BU | Director | 09 January 2017 | Active |
8, Southcombe Terrace, Axmouth, Seaton, United Kingdom, EX12 4AT | Director | 01 August 2022 | Active |
Little Whatley, Otterford, Chard, United Kingdom, TA20 3QL | Director | 08 December 2021 | Active |
91 Eyewell Green, Seaton, EX12 2BN | Director | - | Active |
42 Seaton Down Road, Seaton, EX12 2SB | Secretary | - | Active |
Harbour Cottage, Axmouth Marbour, Seaton, EX12 4AB | Director | - | Active |
Woodbine, Silver Street, Kilmington, Axminster, United Kingdom, EX13 7SW | Director | 10 August 2016 | Active |
Gammons Hill Farm, Kilmington, Axminster, EX13 7RA | Director | 15 July 2005 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 16 December 2011 | Active |
Rocombe Farmhouse, Uplyme, Lyme Regis, DT7 3RR | Director | - | Active |
Kincora, Beer Road, Seaton, EX12 2PT | Director | - | Active |
Rousden Garage & Stores, Rousden, DT7 3XW | Director | 31 January 2003 | Active |
Little Trill, Musbury, Axminster, EX13 6AR | Director | 31 January 2002 | Active |
Conygar Highcliff Crescent, Seaton, EX12 2PS | Director | - | Active |
Salcombe House, Fore Street, Seaton, EX12 2LE | Director | 16 December 2011 | Active |
Gobsore Farm, Sidmouth Road, Honiton, EX14 3TX | Director | 31 December 2003 | Active |
18, Townsend Avenue, Seaton, United Kingdom, EX12 2BG | Director | 27 February 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.