This company is commonly known as C. H. Flats No. 1 (wootton Bassett) Limited. The company was founded 47 years ago and was given the registration number 01297010. The firm's registered office is in SWINDON. You can find them at C/o Mcfarlane Sales And Lettings Ltd. 28-30, Wood Street, Swindon, . This company's SIC code is 55900 - Other accommodation.
Name | : | C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED |
---|---|---|
Company Number | : | 01297010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1977 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mcfarlane Sales And Lettings Ltd. 28-30, Wood Street, Swindon, England, SN1 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Shakespeare Road, Royal Wootton Bassett, Swindon, England, SN4 8HQ | Secretary | 25 June 2014 | Active |
C/O Mcfarlane Sales And Lettings Ltd., 28-30, Wood Street, Swindon, England, SN1 4AB | Director | 01 March 2023 | Active |
C/O Mcfarlane Sales And Lettings Ltd., 28-30, Wood Street, Swindon, England, SN1 4AB | Director | 01 March 2023 | Active |
17 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | 11 December 2007 | Active |
20, Shakespeare Road, Royal Wootton Bassett, Swindon, England, SN4 8HB | Director | 22 June 2012 | Active |
Longleaze School Bungalow, Wootton Bassett, Swindon, SN4 8AS | Secretary | - | Active |
24 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Secretary | 10 January 1995 | Active |
22 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Secretary | 15 December 1998 | Active |
8 The Courtyard, Upper Seagry, Chippenham, SN15 5JZ | Secretary | 13 November 1996 | Active |
4 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | - | Active |
36 Blenheim Court, Shakespeare Road, Wootton Bassett, SN4 8HQ | Director | 11 January 1994 | Active |
The Farthings, Marlowe Way, Royal Wootton Bassett, Swindon, England, SN4 8LG | Director | 25 June 2014 | Active |
3 Invergordon Close, Fords Farm, Reading, RG31 7YQ | Director | 10 December 1996 | Active |
Apartment L4,, 40/42 Meliden Road, Prestatyn, Wales, LL19 9RT | Director | 15 December 1998 | Active |
12 Bassett Down, Wroughton, Swindon, SN4 9QP | Director | 21 November 2000 | Active |
35 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | 25 October 2000 | Active |
11 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | 10 January 1995 | Active |
14 Masefield, Wootton Bassett, Swindon, SN4 8JS | Director | 10 January 1995 | Active |
25 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | 10 January 1995 | Active |
33 Blenheim Court, Wootton Bassett, SN4 8HQ | Director | 18 April 2001 | Active |
4 Buryfields Lydiard, Millicent, Swindon, SW5 9NF | Director | 10 December 1996 | Active |
3 Blenheim Court, Wooton Bassett, SN4 8HQ | Director | 18 April 2001 | Active |
The Rosary House 98 High Street, Wootton Bassett, Swindon, SN4 7AS | Director | 10 January 1995 | Active |
17 Blenheim Court, Shakespeare Road, Wootton Bassett, SN4 8HQ | Director | 18 February 1992 | Active |
28 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | 11 December 2007 | Active |
14 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | - | Active |
30 Blenheim Court, Wootton Bassett, SN4 8HQ | Director | 24 August 2004 | Active |
Cranbrook, Hinton Parva, Swindon, SN4 0DH | Director | 11 December 2007 | Active |
Chuay Rau Eng, Purton Stoke, Swindon, SN5 9JG | Director | - | Active |
24 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | 10 January 1995 | Active |
22 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | 04 December 1997 | Active |
22 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | - | Active |
30 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | - | Active |
33 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | - | Active |
33 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ | Director | 12 January 1993 | Active |
Ms Joan Kathleen Page | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mcfarlane Sales And Lettings Ltd., 28-30, Swindon, England, SN1 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.