This company is commonly known as Centre Stage (rendlesham) Management Company Limited. The company was founded 17 years ago and was given the registration number 05846658. The firm's registered office is in SALISBURY. You can find them at Fisher House, 84 Fisherton Street, Salisbury, . This company's SIC code is 98000 - Residents property management.
Name | : | CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05846658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 31 October 2007 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 29 July 2019 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 08 July 2019 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 06 August 2019 | Active |
Dial House East Longdown Road, Farnham, GU10 3JU | Secretary | 14 June 2006 | Active |
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Corporate Nominee Secretary | 14 June 2006 | Active |
8, Aspen Court, Rendlesham, Woodbridge, IP12 2GY | Director | 10 February 2009 | Active |
4, Fordson Way, Carlton Colville, Lowestoft, NR33 8GN | Director | 10 February 2009 | Active |
8 Park Close, Rendlesham, IP12 2UG | Director | 31 October 2007 | Active |
26 Thornycroft Gardens, Carlton Colville, Lowestoft, NR33 8GE | Director | 14 June 2006 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 10 December 2018 | Active |
6 Ablemarle Road, Norwich, NR2 2DP | Director | 14 June 2006 | Active |
36, St Ann Street, Salisbury, SP4 2DP | Director | 02 March 2010 | Active |
4 Aspen Court, Rendlesham, IP12 2GY | Director | 31 October 2007 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 21 September 2017 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 14 June 2006 | Active |
1, Aspen Court, Rendlesham, Uk, IP12 2GY | Director | 12 November 2012 | Active |
24, Garden Square, Rendlesham, Woodbridge, Uk, IP12 2GW | Director | 12 November 2012 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 31 December 2010 | Active |
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Corporate Director | 14 June 2006 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Director | 04 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.