This company is commonly known as Derhamwise Estates Limited. The company was founded 31 years ago and was given the registration number 02768000. The firm's registered office is in SOMERSET. You can find them at 4 King Square, Bridgwater, Somerset, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DERHAMWISE ESTATES LIMITED |
---|---|---|
Company Number | : | 02768000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 King Square, Bridgwater, Somerset, TA6 3YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 King Square, Bridgwater, United Kingdom, TA6 3YF | Secretary | 16 December 1992 | Active |
4 King Square, Bridgwater, Somerset, TA6 3YF | Director | 25 March 2020 | Active |
4 King Square, Bridgwater, United Kingdom, TA6 3YF | Director | 16 December 1992 | Active |
4 King Square, Bridgwater, United Kingdom, TA6 3YF | Director | 25 March 2020 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 28 November 1992 | Active |
4 King Square, Bridgwater, United Kingdom, TA6 3YF | Director | 16 December 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 28 November 1992 | Active |
Mr Anthony Mark Pang | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 King Square, Bridgwater, United Kingdom, TA6 3YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-24 | Dissolution | Dissolution application strike off company. | Download |
2023-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Capital | Capital allotment shares. | Download |
2019-09-06 | Capital | Capital allotment shares. | Download |
2019-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.