This company is commonly known as Furzey Close Management Limited. The company was founded 36 years ago and was given the registration number 02198586. The firm's registered office is in DEVIZES. You can find them at Russetts 2a Rookes Lane, Potterne, Devizes, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FURZEY CLOSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02198586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russetts 2a Rookes Lane, Potterne, Devizes, Wiltshire, England, SN10 5NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russetts, 2a Rookes Lane, Potterne, Devizes, England, SN10 5NF | Secretary | 13 April 2017 | Active |
High Beara House, High Beara, Buckfastleigh, TQ11 0LF | Director | 25 March 2006 | Active |
1 Devon Square, Plg Consultants Limited, 1 Devon Square, Newton Abbot, England, TQ12 2HN | Director | 01 October 2021 | Active |
Russetts, 2a Rookes Lane, Potterne, Devizes, England, SN10 5NF | Director | 06 April 2012 | Active |
8 Howard Road, Howard Road, Westbury Park, Bristol, England, BS6 7UT | Director | 13 April 2017 | Active |
31, Daniel Street, Bath, England, BA2 6ND | Director | 07 July 2018 | Active |
Murray House, Bedham Road, Fittleworth, RH20 1JH | Secretary | 04 April 2009 | Active |
5 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP | Secretary | 25 March 2000 | Active |
23 Wentworth Road, Sutton Coldfield, B74 2SD | Secretary | - | Active |
Southerley, Mount Way, Lancing, BN15 0QD | Director | 25 March 2000 | Active |
Murray House, Bedham Lane, Fittleworth, RH20 1JH | Director | 31 March 2007 | Active |
5 Furzey Close, Thurlestone, Kingsbridge, TQ7 3ND | Director | - | Active |
Seahorses, South Milton, Kingsbridge, TQ7 3JR | Director | 22 May 1998 | Active |
Flat 3 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP | Director | 19 January 2003 | Active |
Colebridge House Nursing Home, Chillington, Kingsbridge, TQ7 | Director | - | Active |
5 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP | Director | 25 March 2000 | Active |
Flat 4 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP | Director | 25 March 2000 | Active |
Coxford Broom Way, Weybridge, KT13 9TG | Director | - | Active |
23 Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD | Director | - | Active |
1 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP | Director | 15 April 1995 | Active |
2 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP | Director | 26 March 2005 | Active |
Middle House Furzey Close, Thurslestone, Kingsbridge, TQ7 3NP | Director | - | Active |
Mr. Ian Linkins | ||
Notified on | : | 25 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Furzey Close, Thurlestone, Kingsbridge, England, TQ7 3NP |
Nature of control | : |
|
Ms Rosalind Fay Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Russetts, 2a Rookes Lane, Devizes, England, SN10 5NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Address | Change sail address company with old address new address. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.