This company is commonly known as Harford Mews Ivybridge Management Company Limited. The company was founded 7 years ago and was given the registration number 10657661. The firm's registered office is in PAIGNTON. You can find them at Pembroke House, Torquay Road, Paignton, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | HARFORD MEWS IVYBRIDGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10657661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House, Torquay Road, Paignton, Devon, United Kingdom, TQ3 2EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 | 17 October 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 16 November 2021 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 29 May 2019 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 16 November 2021 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 29 May 2019 | Active |
Queensway House, 11 Queensway, New Milton, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 07 March 2017 | Active |
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ | Director | 29 May 2019 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 16 November 2021 | Active |
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ | Director | 07 March 2017 | Active |
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ | Director | 07 March 2017 | Active |
Mr Robert James Leslie Hart | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ |
Nature of control | : |
|
Mr Ian John Chilcott | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queensway House, 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Mr Daniel Mark Heathcote | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queensway House, 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Mr Simon Millington Perks | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ |
Nature of control | : |
|
Mr Stephen James Taylor | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.