This company is commonly known as Holsworthy Management Services Limited. The company was founded 51 years ago and was given the registration number 01068035. The firm's registered office is in TAUNTON. You can find them at Calyx House, South Road, Taunton, Somerset. This company's SIC code is 75000 - Veterinary activities.
Name | : | HOLSWORTHY MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01068035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1972 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Calyx House, South Road, Taunton, Somerset, TA1 3DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calyx House, South Road, Taunton, TA1 3DU | Secretary | 01 November 2017 | Active |
Calyx House, South Road, Taunton, TA1 3DU | Director | 01 October 2008 | Active |
Rosemonte, The Green, Chilsworthy, Holsworthy, EX22 7BQ | Director | 01 January 2003 | Active |
Calyx House, South Road, Taunton, TA1 3DU | Director | 01 March 2014 | Active |
Calyx House, South Road, Taunton, TA1 3DU | Director | 01 March 2014 | Active |
16, Stapleton Road, Bude, United Kingdom, EX23 8TS | Director | 01 January 2003 | Active |
Calyx House, South Road, Taunton, TA1 3DU | Director | 01 January 1997 | Active |
The Mill House, Howards Mill, Bude, United Kingdom, EX23 9TG | Director | 01 October 2008 | Active |
Pooh Corner, The Green, Chilsworthy, Holsworthy, EX22 7BQ | Director | - | Active |
Calyx House, South Road, Taunton, TA1 3DU | Director | 01 January 2013 | Active |
Calyx House, South Road, Taunton, TA1 3DU | Secretary | 01 December 1998 | Active |
Glenmoor, Derriton Road, Horsworthy, EX22 6BH | Secretary | - | Active |
Penpol Cottage Horslett Hill, West Clawton, Holsworthy, EX22 6RS | Secretary | 01 August 1997 | Active |
Lynhayes, Thorn Farm Bridgerule, Holsworthy, EX22 7HB | Director | - | Active |
Willows End Derril, Pyworthy, Holsworthy, EX22 6YB | Director | - | Active |
South View, Bradworthy, Holsworthy, EX22 7RH | Director | - | Active |
Collamoor, Otterham, Camelford, PL32 9SR | Director | - | Active |
Tithecott, Bradford, Holsworthy, EX22 7AN | Director | - | Active |
Calyx House, South Road, Taunton, TA1 3DU | Director | - | Active |
Upton Garth, Upton, Bude, EX23 0LY | Director | - | Active |
Halwill Mill, Halwill, Beaworthy, EX21 5JS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Officers | Appoint person secretary company with name date. | Download |
2018-04-24 | Officers | Termination secretary company with name termination date. | Download |
2018-04-24 | Officers | Change person secretary company with change date. | Download |
2018-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-23 | Officers | Change person secretary company with change date. | Download |
2017-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-11 | Accounts | Change account reference date company current shortened. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Capital | Capital cancellation shares. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.