This company is commonly known as California Beach Title 5 Limited. The company was founded 23 years ago and was given the registration number SC211659. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | CALIFORNIA BEACH TITLE 5 LIMITED |
---|---|---|
Company Number | : | SC211659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2000 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE | Secretary | 14 September 2021 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 01 October 2003 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 04 October 2000 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 04 October 2000 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 04 October 2000 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 04 October 2000 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 22 August 2008 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
29, Furman Close, Onchan, Isle Of Man, IM3 1BT | Director | 31 January 2013 | Active |
1 Olafs Close, Governors Hill, Douglas, IM2 7AR | Director | 31 May 2002 | Active |
Fntc Third Nominee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person secretary company with name date. | Download |
2021-09-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Change corporate secretary company with change date. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.