This company is commonly known as Corner Close Management Company. The company was founded 16 years ago and was given the registration number 06504523. The firm's registered office is in DEVON. You can find them at 128 High Street, Crediton, Devon, . This company's SIC code is 98000 - Residents property management.
Name | : | CORNER CLOSE MANAGEMENT COMPANY |
---|---|---|
Company Number | : | 06504523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 High Street, Crediton, Devon, EX17 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Corner Close, Morchard Bishop, Crediton, United Kingdom, EX17 6PN | Director | 12 April 2017 | Active |
7, Corner Close, Morchard Bishop, Crediton, United Kingdom, EX17 6PN | Director | 12 April 2017 | Active |
Gilscott Cottage, Coldridge, Crediton, England, EX17 6BE | Secretary | 14 February 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 February 2008 | Active |
Gillscott Cottage, Coldridge, Crediton, EX17 6BE | Director | 14 February 2008 | Active |
Drogheda, Bondleigh, North Tawton, EX20 2AN | Director | 14 February 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 February 2008 | Active |
Mr Seth Ashley Ward | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Corner Close, Crediton, England, EX17 6PN |
Nature of control | : |
|
Mr Jacek Waldemar Wozny | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 7, Corner Close, Crediton, England, EX17 6PN |
Nature of control | : |
|
Mr Michael Ronald Peters | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gilscott Cottage, Coldridge, Crediton, United Kingdom, EX17 6BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Termination secretary company with name termination date. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.