This company is commonly known as Hopton Court Tewkesbury Limited. The company was founded 33 years ago and was given the registration number 02591662. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 98000 - Residents property management.
Name | : | HOPTON COURT TEWKESBURY LIMITED |
---|---|---|
Company Number | : | 02591662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England, CV37 7GZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD | Director | 08 February 2018 | Active |
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD | Director | 13 June 2011 | Active |
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD | Director | 13 July 2004 | Active |
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD | Director | 04 July 2012 | Active |
Flat 2 Hopton Court, East Street, Tewkesbury, GL20 5NR | Secretary | 08 May 1992 | Active |
Flat 5 Hopton Court, East Street, Tewkesbury, GL20 5NR | Secretary | 22 May 1991 | Active |
Wood Street Farm Cottage, Bushley, Tewkesbury, GL20 6JA | Secretary | 14 March 1991 | Active |
Old Dairy Cottage, Dormston, Inkberrow, WR7 4UX | Secretary | 27 May 1994 | Active |
133 St Georges Road, Harbourside, Bristol, BS1 5UW | Secretary | 22 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1991 | Active |
Flat 3 Hopton Court, Davis Alley, Tewkesbury, GL20 5PS | Director | 12 October 2002 | Active |
Flat 8 Hopton Court, East Street, Tewkesbury, GL20 5NR | Director | 22 May 1991 | Active |
Flat 7 Hopton Court, East Street, Tewkesbury, GL20 5NR | Director | 22 May 1991 | Active |
22 Lynton Road, Hucclecote, Gloucester, GL3 3HX | Director | 14 March 1991 | Active |
Flat 10, Hopton Court East Street, Tewkesbury, GL20 5NR | Director | 22 May 1991 | Active |
17 Evendine Corner, Colwall Green, Malvern, WR13 6DX | Director | 27 May 1994 | Active |
Flat 2 Hopton Court, East Street, Tewkesbury, GL20 5NR | Director | 22 May 1991 | Active |
Wood Street Farm Cottage, Bushley, Tewkesbury, GL20 6JA | Director | 14 March 1991 | Active |
Flat 4 Hopton Court, Davis Alley, Tewkesbury, GL20 5PS | Director | 24 April 1999 | Active |
5 Hopton Court, Davis Alley, Tewkesbury, GL20 5PS | Director | 12 October 2002 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside, BS1 5UW | Director | 01 June 2011 | Active |
Mrs Susan Mary Yates | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morgan House, 58 Ely Street, Stratford-Upon-Avon, England, CV37 6LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-07 | Officers | Termination secretary company with name termination date. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-17 | Address | Change registered office address company with date old address new address. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.