This company is commonly known as Connect 21 Community Limited. The company was founded 16 years ago and was given the registration number 06399052. The firm's registered office is in BUNTINGFORD. You can find them at The Maltings, Sandon, Buntingford, . This company's SIC code is 98000 - Residents property management.
Name | : | CONNECT 21 COMMUNITY LIMITED |
---|---|---|
Company Number | : | 06399052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, Sandon, Buntingford, England, SG9 0RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 20 December 2017 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 30 November 2022 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 27 April 2012 | Active |
The Stumps, Totteridge Common, High Wycombe, HP13 7QG | Secretary | 08 January 2008 | Active |
Kier Group Plc, Tempsford Hall, Sandy, England, SG19 2BD | Secretary | 17 September 2008 | Active |
44, Essex Street, London, England, WC2R 3JF | Corporate Secretary | 15 October 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 15 October 2007 | Active |
The Maltings, Sandon, Buntingford, England, SG9 0RU | Director | 27 April 2012 | Active |
The Maltings, Sandon, Buntingford, England, SG9 0RU | Director | 12 February 2020 | Active |
4 Lindum Road, Teddington, TW11 9DR | Director | 08 January 2008 | Active |
The Stumps, Totteridge Common, High Wycombe, HP13 7QG | Director | 08 January 2008 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 13 June 2022 | Active |
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP | Director | 15 October 2007 | Active |
7 Brecon Way, Sleaford, NG34 7UN | Director | 08 January 2008 | Active |
The Maltings, Sandon, Buntingford, England, SG9 0RU | Director | 27 April 2012 | Active |
The Chestnuts, 25 Buckden Road, Brampton, Huntingdon, PE28 4PR | Director | 08 January 2008 | Active |
The Maltings, Sandon, Buntingford, England, SG9 0RU | Director | 27 April 2012 | Active |
25, High Street, Needingworth, St. Ives, PE27 4SA | Director | 13 May 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 15 October 2007 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Corporate Director | 17 September 2008 | Active |
Bellwinch Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tempsford Hall, Tempsford Hall, Sandy, England, SG19 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Capital | Capital allotment shares. | Download |
2023-12-08 | Officers | Change corporate secretary company with change date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Change corporate secretary company with change date. | Download |
2021-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.