UKBizDB.co.uk

FOUNDRY MEWS (TAVISTOCK) MANAGEMENT NO.1 COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foundry Mews (tavistock) Management No.1 Company Limited. The company was founded 14 years ago and was given the registration number 06951021. The firm's registered office is in PLYMOUTH. You can find them at C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOUNDRY MEWS (TAVISTOCK) MANAGEMENT NO.1 COMPANY LIMITED
Company Number:06951021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England, PL4 0LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Corporate Secretary05 November 2018Active
4, Heritage Park, Tavistock, England, PL19 0BY

Director02 February 2019Active
Brae View, Rix Hill, Tavistock, England, PL19 9EB

Director12 December 2017Active
Brae View, Rix Hill, Tavistock, England, PL19 9EB

Director02 April 2019Active
31 Daccabridge Road, Kingskerswell, Newton Abbot, TQ12 5DQ

Secretary02 July 2009Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary03 March 2011Active
Unit 9, The Atlantic Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director12 December 2017Active
Cavanna House Riviera Park, Nicholson Road, Torquay, TQ2 7TD

Director02 July 2009Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director20 September 2012Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director20 September 2012Active
Unit 9, The Atlantic Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director15 May 2014Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director20 September 2012Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director20 September 2012Active

People with Significant Control

Mr Andrew Baxter Arnott Young
Notified on:05 November 2018
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Brae View, Rix Hill, Tavistock, England, PL19 9EB
Nature of control:
  • Significant influence or control
Ms Christine Ann Short
Notified on:08 November 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Unit 9, The Atlantic Building, Queen Anne Battery, Plymouth, England, PL4 0LP
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change corporate secretary company with change date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Appoint corporate secretary company with name date.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Address

Change registered office address company with date old address new address.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.