This company is commonly known as Extrapatch Property Management Limited. The company was founded 33 years ago and was given the registration number 02612384. The firm's registered office is in CHELTENHAM. You can find them at Walmer House, 32 Bath Street, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | EXTRAPATCH PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02612384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA | Corporate Secretary | 01 January 2014 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 15 June 2020 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 21 July 2001 | Active |
8 Fortina Close, Cheltenham, GL50 4RB | Secretary | 12 June 1991 | Active |
Flat 4 Lansdown Castle Court, Gloucester Road, Cheltenham, GL51 7AE | Secretary | 28 March 1992 | Active |
40 Radnor Road, Hatherley, Cheltenham, GL51 3JJ | Secretary | 01 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 May 1991 | Active |
8 Clifford Avenue, Tewkesbury, GL20 7RW | Director | 01 August 2006 | Active |
Flat 4 Lansdown Castle Court, Gloucester Road, Cheltenham, GL51 7AE | Director | 28 March 1992 | Active |
Flat 3 Lansdowne Castle Court, 338 Gloucester Road, Cheltenham, GL51 7AE | Director | 28 March 1992 | Active |
13a Chudleigh Road, Harrogate, HG1 5NP | Director | 28 March 1992 | Active |
184, Cromwell Road, Whitstable, England, CT5 1NE | Director | 01 August 2002 | Active |
Lansdown Castle Court, 338 Gloucester Road, Cheltenham, GL51 7AE | Director | 28 March 1992 | Active |
Shepherds Fold Charlton Hill, Cheltenham, GL53 9NE | Director | 12 June 1991 | Active |
Lansdown Castle Court 338 Gloucester Road, Cheltenham, GL51 7AE | Director | 28 March 1992 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 19 May 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 May 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-03 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
2015-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-22 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.