This company is commonly known as Controltenure Property Management Limited. The company was founded 28 years ago and was given the registration number 03069990. The firm's registered office is in TROWBRIDGE. You can find them at 40 Hollis Way, Southwick, Trowbridge, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CONTROLTENURE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03069990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Hollis Way, Southwick, Trowbridge, Wiltshire, BA14 9PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Hollis Way, Southwick, Trowbridge, England, BA14 9PH | Secretary | 30 August 2009 | Active |
40, Hollis Way, Southwick, Trowbridge, BA14 9PH | Director | 12 March 2017 | Active |
34 Kingfisher Drive, Westbury, BA13 3XN | Director | 23 January 1998 | Active |
32, Kingfisher Drive, Westbury, England, BA13 3XN | Director | 12 March 2019 | Active |
28, Kingfisher Drive, Westbury, United Kingdom, | Director | 28 February 2022 | Active |
40, Hollis Way, Southwick, Trowbridge, BA14 9PH | Secretary | 15 November 2017 | Active |
32 Kingfisher Drive, Westbury, BA13 3XN | Secretary | 23 January 1998 | Active |
1 Lower Road, Milton Malsor, Northampton, NN7 3AP | Secretary | 13 November 1995 | Active |
34 Kingfisher Drive, Westbury, BA13 3XN | Secretary | 28 February 2009 | Active |
30 Kingfisher Drive, Westbury, BA13 3XN | Secretary | 18 March 1999 | Active |
28 Kingfisher Drive, Westbury, BA13 3XN | Secretary | 15 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 1995 | Active |
40, Hollis Way, Southwick, Trowbridge, BA14 9PH | Director | 15 November 2017 | Active |
32 Kingfisher Drive, Westbury, BA13 3XN | Director | 23 January 1998 | Active |
32 Kingfisher Drive, Westbury, BA13 3XN | Director | 29 August 2003 | Active |
1 Lower Road, Milton Malsor, Northampton, NN7 3AP | Director | 13 November 1995 | Active |
16, Dales Road, Westbury, United Kingdom, BA13 3GE | Director | 18 May 2007 | Active |
47 Cheyney Walk, Westbury, BA13 3UH | Director | 30 June 1999 | Active |
40 Hollis Way, Southwick, Trowbridge, BA14 9PH | Director | 22 June 2009 | Active |
40 Hollis Way, Southwick, Trowbridge, BA14 9PH | Director | 22 June 2009 | Active |
30, Kingfisher Drive, Westbury, BA13 3XN | Director | 23 January 1998 | Active |
30 Kingfisher Drive, Westbury, BA13 3XN | Director | 23 January 1998 | Active |
9, Cloford Close, Trowbridge, England, BA14 9DH | Director | 26 March 2021 | Active |
28 Kingfisher Drive, Westbury, BA13 3XN | Director | 23 January 1998 | Active |
1 Sullivan Close, Shefford, Bedford, SG17 5SG | Director | 13 November 1995 | Active |
32 Kingfisher Drive, Westbury, BA13 3XN | Director | 14 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Officers | Termination secretary company with name termination date. | Download |
2017-11-15 | Officers | Appoint person secretary company with name date. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.