This company is commonly known as Iow Residential Limited. The company was founded 15 years ago and was given the registration number 06767575. The firm's registered office is in NEWPORT. You can find them at Trigg House Monks Brook, St Cross Business Park, Newport, Isle Of Wight. This company's SIC code is 68310 - Real estate agencies.
Name | : | IOW RESIDENTIAL LIMITED |
---|---|---|
Company Number | : | 06767575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trigg House Monks Brook, St Cross Business Park, Newport, Isle Of Wight, United Kingdom, PO30 5WB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trigg House, Monks Brook, St Cross Business Park, Newport, United Kingdom, PO30 5WB | Director | 28 June 2013 | Active |
Trigg House, Monks Brook, St Cross Business Park, Newport, United Kingdom, PO30 5WB | Director | 28 June 2013 | Active |
Apartment Two, Ashburton Place, 15 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HB | Director | 28 June 2013 | Active |
Apartment Two, Ashburton Place, 15 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HB | Director | 08 December 2008 | Active |
Mrs Susan Anne Gearing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment Two, Ashburton Place, Winchester, United Kingdom, SO22 5HB |
Nature of control | : |
|
Mr Alan John Gearing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment Two, Ashburton Place, Winchester, United Kingdom, SO22 5HB |
Nature of control | : |
|
Mr Keith Trigg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trigg House, Monks Brook, Newport, United Kingdom, PO30 5WB |
Nature of control | : |
|
Mrs Lisa Suzanne Trigg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trigg House, Monks Brook, Newport, United Kingdom, PO30 5WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Capital | Capital cancellation shares. | Download |
2023-10-30 | Capital | Capital return purchase own shares. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.