This company is commonly known as Eleven Market Square (crewkerne) Limited. The company was founded 31 years ago and was given the registration number 02809715. The firm's registered office is in CREWKERNE. You can find them at 20 Abbey Street, , Crewkerne, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | ELEVEN MARKET SQUARE (CREWKERNE) LIMITED |
---|---|---|
Company Number | : | 02809715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Abbey Street, Crewkerne, Somerset, TA18 7HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Market Court, Market Square, Crewkerne, TA18 7LE | Secretary | 15 January 2007 | Active |
Flat 1, Market Court, Market Square, Crewkerne, England, TA18 7LE | Director | 22 October 2022 | Active |
6 Market Court, Market Square, Crewkerne, TA18 7LE | Director | 25 November 2006 | Active |
Briar Cottage, Ganges Hill Fivehead, Taunton, TA3 6PF | Secretary | 07 March 2005 | Active |
17 Chilton Grove, Yeovil, BA21 4AN | Secretary | 01 July 1998 | Active |
High Ridge Kithill, Crewkerne, TA18 8AS | Secretary | 15 April 1993 | Active |
1 Market Court, Market Square, Crewkerne, TA18 7LE | Director | 22 September 1993 | Active |
The Crabtree, 2 Leverstock Green Road, Hemel Hempstead, HP2 4HG | Director | 01 December 2006 | Active |
5 Market Court, Market Square, Crewkerne, TA18 7LE | Director | 08 March 2005 | Active |
5 Market Court, Market Square, Crewkerne, TA18 7LE | Director | 01 December 2006 | Active |
Churchtown Court, Sydenham Damerel, Tavistock, PL19 8PU | Director | 01 December 2006 | Active |
Wyndham House, East Lambrook, South Petherton, TA13 5HF | Director | 01 February 2003 | Active |
3 Market Court Market Square, Crewkerne, TA18 7LE | Director | 22 September 1993 | Active |
Flat2, Market Court, Market Square, Crewkerne, England, TA18 7LE | Director | 26 August 2017 | Active |
Holcombe House Beadon Lane, Merriott, TA16 5QT | Director | 15 April 1993 | Active |
Flat 2, Market Court, Market Square, Crewkerne, England, TA18 7LE | Director | 01 November 2014 | Active |
14, Rue Du Commerce, La Blanchardiere, Marillet, France, 85240 | Director | 29 August 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Gazette | Gazette filings brought up to date. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Gazette | Gazette filings brought up to date. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.