This company is commonly known as Handyworthy Limited. The company was founded 36 years ago and was given the registration number 02152601. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, . This company's SIC code is 98000 - Residents property management.
Name | : | HANDYWORTHY LIMITED |
---|---|---|
Company Number | : | 02152601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Reddenhill Road, Torquay, England, TQ1 3NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Reddenhill Road, Torquay, England, TQ1 3NT | Corporate Secretary | 10 July 2020 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 08 April 2022 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 25 March 2022 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 01 November 2017 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 27 March 2022 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Secretary | 18 October 2010 | Active |
Flat 6 St Mary's Court, Compton Place, Torquay, TQ1 4QP | Secretary | 10 March 2005 | Active |
Flat 1 St Marys Court, Compton Place St Marychurch, Torquay, TQ1 4QP | Secretary | - | Active |
Flat 6 Saint Marys Court, Compton Place St Mary Church, Torquay, TQ1 4QP | Director | 09 October 2000 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 20 July 2021 | Active |
Old Signal Box, Torquay Railway Station, Rathmore Road Torquay, TQ2 6NU | Director | 12 June 2018 | Active |
Old Signal Box, Torquay Railway Station, Rathmore Road Torquay, TQ2 6NU | Director | 18 October 2010 | Active |
Flat 6 St Marys Court, Compton Place St. Marychurch, Torquay, TQ1 4QP | Director | 03 June 1994 | Active |
Flat 6 St Mary's Court, Compton Place, Torquay, TQ1 4QP | Director | 10 March 2005 | Active |
Kingscote, Claddon Lane, Torquay, TQ1 4TB | Director | 26 October 1998 | Active |
Flat 3 St Marys Court, Compton Place St Marychurch, Torquay, TQ1 4QP | Director | 22 May 2003 | Active |
Flat 4 St Marys Court, Compton Place St Marychurch, Torquay, TQ1 4QP | Director | 22 May 2003 | Active |
Flat 4 St Marys Court, Torquay, TQ1 4QP | Director | - | Active |
Flat 1 St Marys Court, Compton Place St Marychurch, Torquay, TQ1 4QP | Director | - | Active |
Mr David Thomas Russell | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Mr Adrian John Coldicott | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Mr Paul George Michael Savai | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Old Signal Box, Rathmore Road Torquay, TQ2 6NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.