This company is commonly known as C. H. Flats No. 2 (wootton Bassett) Limited. The company was founded 47 years ago and was given the registration number 01297274. The firm's registered office is in SWINDON. You can find them at C/o Dck Beavers Ltd Unit 1 Uffcott Farm, Uffcott, Swindon, Wiltshire. This company's SIC code is 98000 - Residents property management.
Name | : | C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED |
---|---|---|
Company Number | : | 01297274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1977 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dck Beavers Ltd Unit 1 Uffcott Farm, Uffcott, Swindon, Wiltshire, SN4 9NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Bramptons, Shaw Ridge, Swindon, SN5 9SJ | Secretary | 17 December 1998 | Active |
12 Bassett Down, Wroughton, Swindon, SN4 9QP | Director | 14 December 1999 | Active |
12, Marlborough Court, Wootton Bassett, Swindon, Australia, SN4 8HG | Director | 25 April 2007 | Active |
8 The Bramptons, Shaw Ridge, Swindon, SN5 9SJ | Director | 06 November 1997 | Active |
1, Marlborough Court, Wootton Bassett, SN4 8HG | Secretary | 30 November 1992 | Active |
17 Marlborough Court, Shakespeare Road Wootton Bassett, Swindon, SN4 8HG | Secretary | - | Active |
9 Marlborough Court Shakespeare Road, Wootton Bassett, Swindon, SN4 8HG | Director | - | Active |
Lilac Cottage, 24 Lower Stanton St Quintin, Chippenham, SN14 6DB | Director | 04 December 2001 | Active |
28 Marlborough Court Shakespeare Road, Wootton Bassett, Swindon, SN4 8HG | Director | 30 November 1992 | Active |
Rose Cottage South Street, Avebury Trusloe, Marlborough, | Director | - | Active |
14 Cabot Drive, Grange Park, Swindon, SN5 6HG | Director | 13 November 2002 | Active |
Flat 14 Marlborough Court, Shakespeare Road, Wootton Bassett, SN4 8HG | Director | 06 December 2000 | Active |
18 Marlborough Court Shakespeare Road, Wootton Bassett, Swindon, SN4 8HG | Director | - | Active |
17, Marlborough Court Shakespeare Road, Swindon, SN4 8HG | Director | 05 December 1995 | Active |
3 Clinton Close, Grange Park, Swindon, SN5 6BP | Director | 14 December 1999 | Active |
33 Marlborough Court Shakespeare Roa, Wootton Bassett, Swindon, SN4 8HG | Director | - | Active |
Cranbrook, Hinton Parva, Swindon, SN4 0DH | Director | 10 December 2007 | Active |
4 Marlborough Court, Wootton Bassett, SN4 8HG | Director | 01 August 2001 | Active |
31 Marlborough Court, Wootton Bassett, Swindon, SN4 8HG | Director | - | Active |
25 Marlborough Court, Wootton Bassett, Swindon, SN4 8HG | Director | - | Active |
45b Shakespeare Road, Wootton Bassett, Swindon, SN4 8HD | Director | 06 December 2000 | Active |
15, Marlborough Court, Wootton Bassett, Swindon, England, SN4 8HG | Director | 25 February 2010 | Active |
11 Marlborough Court Shakespeare Rd, Wootton Bassett, Swindon, SN4 8HG | Director | 24 October 1994 | Active |
56 Parsons Way, Wootton Bassett, Swindon, SN4 8DA | Director | 06 November 1997 | Active |
16 Marlborough Court, Wootton Bassett, Swindon, SN4 8HG | Director | - | Active |
1, Marlborough Court, Wootton Bassett, SN4 8HG | Director | 24 April 2007 | Active |
1, Marlborough Court, Wootton Bassett, SN4 8HG | Director | - | Active |
2, Whitehill Lane, Wootton Bassett, Swindon, United Kingdom, SN4 7DA | Director | 02 December 2010 | Active |
2, Whitehill Lane, Wootton Bassett, Swindon, United Kingdom, SN4 7DA | Director | 02 December 2010 | Active |
16 Whitehill Lane, Wootton Bassett, SN4 7DA | Director | 14 November 2002 | Active |
17 Marlborough Court, Shakespeare Road Wootton Bassett, Swindon, SN4 8HG | Director | 22 January 1993 | Active |
17 Marlborough Court, Shakespeare Road Wootton Bassett, Swindon, SN4 8HG | Director | - | Active |
Mr Vincent Masi | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | C/O Dck Beavers Ltd, Unit 1 Uffcott Farm, Swindon, SN4 9NB |
Nature of control | : |
|
Mrs Wendy Horne | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Marlborough Court, Swindon, England, SN4 8HG |
Nature of control | : |
|
Mr Antony Bernard Regan | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45b, Shakespeare Road, Swindon, England, SN4 8HD |
Nature of control | : |
|
Mr David William Thomas | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Marlborough Court, Swindon, England, SN4 8HG |
Nature of control | : |
|
Mrs Melodie Anne Beevers | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | C/O Dck Beavers Ltd, Unit 1 Uffcott Farm, Swindon, SN4 9NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-06 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-13 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.