This company is commonly known as Cromartie Point Residents Limited. The company was founded 21 years ago and was given the registration number 04859986. The firm's registered office is in TORQUAY. You can find them at 6 Cromartie Point, Livermead Hill, Torquay, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | CROMARTIE POINT RESIDENTS LIMITED |
---|---|---|
Company Number | : | 04859986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Cromartie Point, Livermead Hill, Torquay, Devon, TQ2 6QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Cromartie Point Livermead Hill Torquay Devon, Livermead Hill, Torquay, England, TQ2 6QY | Secretary | 01 August 2020 | Active |
15 Cromartie Point, Livermead Hill, Torquay, England, TQ2 6QY | Director | 21 May 2016 | Active |
8 Cromartie Point, Livermead Hill, Torquay, TQ2 6QY | Director | 22 March 2006 | Active |
Flat 12 Vavasour House, North Embankment, Dartmouth, England, TQ6 9PW | Director | 03 April 2009 | Active |
12a Cromartie Point, 12a Cromartie Point, Livermead Hill, Torquay, Great Britain, TQ2 6QY | Director | 09 August 2017 | Active |
10 Cromartie Point, 10 Cromartie Point, Livermead Hill, Torquay, England, TQ2 6QY | Director | 12 August 2019 | Active |
6 Cromartie Point, Livermead Hill, Torquay, TQ2 6QY | Secretary | 07 August 2003 | Active |
3 Cromartie Point, Livermead Hill, Torquay, TQ2 6QY | Secretary | 22 October 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 07 August 2003 | Active |
16 Cromartie Point, Livermead, Torquay, TQ2 6QY | Director | 12 February 2004 | Active |
6 Cromartie Point, Livermead Hill, Torquay, TQ2 6QY | Director | 07 August 2003 | Active |
Flat 1 Cromartie Point, Livermead Hill, Torquay, TQ2 6QY | Director | 02 June 2006 | Active |
Flat 1 Cromartie Point, Livermead Hill, Torquay, TQ2 6QY | Director | 24 February 2005 | Active |
St Catherine's Lodge, Wheatridge Lane Livermead To, Wheatridge Lane, Livermead, Torquay, England, TQ2 6RA | Director | 26 April 2007 | Active |
3 Cromartie Point, Livermead Hill, Torquay, TQ2 6QY | Director | 30 September 2003 | Active |
10 Cromartie Point, Livermead Hill, Torquay, TQ2 6QY | Director | 07 August 2003 | Active |
Sealands 11 Waterside Road, Paignton, TQ4 6LJ | Director | 24 February 2005 | Active |
11 Cromartie Popint, 11 Cromartie Point, Livermead Hill, Torquay, United Kingdom, TQ2 6QY | Director | 22 June 2014 | Active |
2 Cromartie Point, Livermead Hill, Torquay, TQ2 6QY | Director | 30 September 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 07 August 2003 | Active |
Mr Michael John Mann | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 3 Cromartie Point, 3 Cromartie Point, Torquay, United Kingdom, TQ2 6QY |
Nature of control | : |
|
Mr Rowland Anthony Gerard | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 12a Cromartie Point, Livermead Hill, Torquay, England, TQ2 6QY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.