UKBizDB.co.uk

CONTROLTENURE PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:40 Hollis Way, Southwick, Trowbridge, Wiltshire, BA14 9PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Hollis Way, Southwick, Trowbridge, England, BA14 9PH

Secretary30 August 2009Active
40, Hollis Way, Southwick, Trowbridge, BA14 9PH

Director12 March 2017Active
34 Kingfisher Drive, Westbury, BA13 3XN

Director23 January 1998Active
32, Kingfisher Drive, Westbury, England, BA13 3XN

Director12 March 2019Active
28, Kingfisher Drive, Westbury, United Kingdom,

Director28 February 2022Active
40, Hollis Way, Southwick, Trowbridge, BA14 9PH

Secretary15 November 2017Active
32 Kingfisher Drive, Westbury, BA13 3XN

Secretary23 January 1998Active
1 Lower Road, Milton Malsor, Northampton, NN7 3AP

Secretary13 November 1995Active
34 Kingfisher Drive, Westbury, BA13 3XN

Secretary28 February 2009Active
30 Kingfisher Drive, Westbury, BA13 3XN

Secretary18 March 1999Active
28 Kingfisher Drive, Westbury, BA13 3XN

Secretary15 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 1995Active
40, Hollis Way, Southwick, Trowbridge, BA14 9PH

Director15 November 2017Active
32 Kingfisher Drive, Westbury, BA13 3XN

Director23 January 1998Active
32 Kingfisher Drive, Westbury, BA13 3XN

Director29 August 2003Active
1 Lower Road, Milton Malsor, Northampton, NN7 3AP

Director13 November 1995Active
16, Dales Road, Westbury, United Kingdom, BA13 3GE

Director18 May 2007Active
47 Cheyney Walk, Westbury, BA13 3UH

Director30 June 1999Active
40 Hollis Way, Southwick, Trowbridge, BA14 9PH

Director22 June 2009Active
40 Hollis Way, Southwick, Trowbridge, BA14 9PH

Director22 June 2009Active
30, Kingfisher Drive, Westbury, BA13 3XN

Director23 January 1998Active
30 Kingfisher Drive, Westbury, BA13 3XN

Director23 January 1998Active
9, Cloford Close, Trowbridge, England, BA14 9DH

Director26 March 2021Active
28 Kingfisher Drive, Westbury, BA13 3XN

Director23 January 1998Active
1 Sullivan Close, Shefford, Bedford, SG17 5SG

Director13 November 1995Active
32 Kingfisher Drive, Westbury, BA13 3XN

Director14 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Termination secretary company with name termination date.

Download
2017-11-15Officers

Appoint person secretary company with name date.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.