This company is commonly known as Excelsa Time-share Limited. The company was founded 41 years ago and was given the registration number 01643229. The firm's registered office is in CHALFONT ST PETER. You can find them at York House, Church Lane, Chalfont St Peter, Bucks. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EXCELSA TIME-SHARE LIMITED |
---|---|---|
Company Number | : | 01643229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, Church Lane, Chalfont St Peter, Bucks, SL9 9RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Chestnut Drive, Wanstead, E11 2TA | Secretary | 12 January 2007 | Active |
York House, Church Lane, Chalfont St Peter, SL9 9RE | Director | 18 November 2016 | Active |
39-41 Broad Street, St Helier, Jersey, | Secretary | - | Active |
39-41 Broad Street, St Helier, JE4 8PU | Corporate Secretary | 13 November 1996 | Active |
2-4 Great Eastern Street, London, EC2A 3NT | Corporate Secretary | 05 November 1998 | Active |
33, Chestnut Drive, Wanstead, E11 2TA | Director | 12 January 2007 | Active |
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ | Director | 20 July 2004 | Active |
22 Carey Way, Olney, MK46 4DR | Director | 05 November 1998 | Active |
Walnut House, The Paddock Emberton, Olney, MK46 5DJ | Director | 05 November 1998 | Active |
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN | Director | 13 November 1996 | Active |
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE | Director | 06 July 1998 | Active |
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS | Director | - | Active |
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB | Director | 15 May 1997 | Active |
43 Summerville Avenue, Waterford, Ireland, IRISH | Director | 28 April 2003 | Active |
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey, | Director | - | Active |
Mrs Pauline Diane Candler | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | York House, Church Lane, Chalfont St Peter, SL9 9RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-19 | Miscellaneous | Legacy. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Officers | Appoint person director company with name date. | Download |
2016-11-18 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.