This company is commonly known as Commodore's Row Management Limited. The company was founded 21 years ago and was given the registration number 04621829. The firm's registered office is in NEWBURY. You can find them at Mallee Bath Road, Speen, Newbury, Berkshire. This company's SIC code is 55900 - Other accommodation.
Name | : | COMMODORE'S ROW MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04621829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mallee Bath Road, Speen, Newbury, Berkshire, RG14 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Old Castle Road, Commodores Row, Weymouth, England, DT4 8QE | Director | 11 August 2023 | Active |
Mallee, Bath Road, Speen, Newbury, RG14 1RG | Director | 05 July 2008 | Active |
20, Park Road, Lymington, England, SO41 9GW | Director | 22 March 2021 | Active |
33, Vicarage Street, Frome, England, BA11 1PU | Director | 31 December 2015 | Active |
16, Chapel Street, Bildeston, Ipswich, United Kingdom, IP7 7EP | Director | 31 March 2018 | Active |
Hillyfield House, Sutton Montis, Yeovil, England, BA22 7HG | Director | 24 May 2021 | Active |
St. Gabriels, Shedbush Lane, Morcombelake, DT6 6DR | Secretary | 01 September 2005 | Active |
5 Commodores Row, 62a Old Castle Road, Weymouth, DT4 8QE | Secretary | 05 January 2007 | Active |
2 Commodore's Row, 62 Old Castle Road, Weymouth, DT4 8QE | Secretary | 16 April 2004 | Active |
Peverell House, 53 Peverell Avenue East, Poundbury, DT1 3RH | Secretary | 19 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 December 2002 | Active |
51, Victoria Avenue, Surbiton, England, KT6 5DN | Director | 30 October 2010 | Active |
3 Littlemead, Weymouth, DT3 5DL | Director | 19 December 2002 | Active |
Cyder Cottage, Pilgrims Way, Guildford, GU4 8AD | Director | 05 July 2008 | Active |
59, Rabling Road, Swanage, England, BH19 1ED | Director | 30 October 2010 | Active |
St Gabriels Shedbush Lane, Morcombelane, Bridport, DT6 6DR | Director | 05 April 2004 | Active |
21 Commondore's Row, 62 Old Castle Road, Weymouth, DT4 8QE | Director | 01 June 2006 | Active |
5 Commodores Row, 62a Old Castle Road, Weymouth, DT4 8QE | Director | 05 January 2007 | Active |
2, Jubilee Terrace, Burlington Road, London, England, SW6 4NT | Director | 31 December 2015 | Active |
8 Banbury Lane, Rothersthorpe, Northampton, NN7 3HY | Director | 13 June 2004 | Active |
2 Commodore's Row, 62 Old Castle Road, Weymouth, DT4 8QE | Director | 16 April 2004 | Active |
27, Wootton St. Lawrence, Basingstoke, England, RG23 8PE | Director | 30 October 2010 | Active |
3 Commodores, 62c Old Castle Road, Weymouth, DT4 8QE | Director | 25 April 2006 | Active |
Peverell House, 53 Peverell Avenue East, Poundbury, DT1 3RH | Director | 19 December 2002 | Active |
OX39 | Director | 30 October 2010 | Active |
Upper Knightsbridge Farm Cottage, S, Newbury Road Headley, Thatcham, England, | Director | 22 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-02 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.