This company is commonly known as Courtenay Place Residents Limited. The company was founded 21 years ago and was given the registration number 04542342. The firm's registered office is in SIDMOUTH. You can find them at Ppm Southwest Ltd The Gables, East Street, Sidmouth, . This company's SIC code is 98000 - Residents property management.
Name | : | COURTENAY PLACE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 04542342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2002 |
End of financial year | : | 24 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ppm Southwest Ltd The Gables, East Street, Sidmouth, England, EX10 8BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
322, Torquay Road, Paignton, England, TQ3 2DZ | Corporate Secretary | 07 September 2021 | Active |
322, Torquay Road, Paignton, England, TQ3 2DZ | Director | 18 April 2014 | Active |
1 Mandalay Close, Verwood, BH31 6LR | Secretary | 23 September 2002 | Active |
7 Carrington Place, Lilley Walk, Honiton, EX14 2EB | Secretary | 26 November 2007 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 12 June 2008 | Active |
Pegasus Property Management, East Street, Sidmouth, England, EX10 8BL | Corporate Secretary | 24 November 2020 | Active |
Seaholme, Lyon Avenue, New Milton, BH25 6AP | Director | 23 September 2002 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 24 April 2014 | Active |
16 Coleridge Close, Exmouth, EX8 5SP | Director | 26 November 2007 | Active |
1 Mandalay Close, Verwood, BH31 6LR | Director | 26 April 2004 | Active |
5 Carrington Place, Lilley Walk, Honiton, EX14 2EB | Director | 26 November 2007 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 28 April 2014 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 24 April 2014 | Active |
7 Carrington Place, Lilley Walk, Honiton, EX14 2EB | Director | 26 November 2007 | Active |
Flat 5, 150 Richmond Park Road, Bournemouth, BH8 8TW | Director | 23 September 2002 | Active |
Elspeth Murial Kitchen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Pembroke House, Torquay Road, Paignton, TQ3 2EZ |
Nature of control | : |
|
Dr Sarah Elizabeth Harcourt-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 322, Torquay Road, Paignton, England, TQ3 2DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Change corporate secretary company with change date. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-14 | Officers | Termination secretary company with name termination date. | Download |
2020-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.