This company is commonly known as Foundry Parc Amenity Areas Management Company Limited. The company was founded 17 years ago and was given the registration number 06249778. The firm's registered office is in PAIGNTON. You can find them at Pembroke House, Torquay Road Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | FOUNDRY PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06249778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2007 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 22 August 2018 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 22 August 2018 | Active |
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ | Secretary | 17 May 2007 | Active |
Queensway House, 11 Queensway, New Milton, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 19 September 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 May 2007 | Active |
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ | Director | 05 July 2017 | Active |
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ | Director | 22 August 2018 | Active |
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ | Director | 22 August 2018 | Active |
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ | Director | 22 August 2018 | Active |
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ | Director | 17 May 2007 | Active |
Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ | Director | 17 May 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 16 May 2007 | Active |
Mr Samuel Tobias Bundy | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Address | : | Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ |
Nature of control | : |
|
Mr Roger James Treweek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ |
Nature of control | : |
|
Mr Robert Martin Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Pembroke House, Torquay Road Preston, Paignton, TQ3 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-09 | Officers | Change corporate secretary company with change date. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.