This company is commonly known as Offers View (devizes) Management Company Limited. The company was founded 10 years ago and was given the registration number 08643152. The firm's registered office is in LYMINGTON. You can find them at 3 The Old School The Square, Pennington, Lymington, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | OFFERS VIEW (DEVIZES) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08643152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Old School The Square, Pennington, Lymington, Hampshire, England, SO41 8GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Roundway Park, Devizes, England, SN10 2ED | Director | 08 April 2016 | Active |
11 The Mews, Newman Road, Devizes, England, SN10 5LU | Director | 08 April 2016 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 08 April 2016 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 08 April 2016 | Active |
Halfway House, Seend Road, Worton, Devizes, England, SN10 1SQ | Director | 08 April 2016 | Active |
3 The Old School, The Square, Pennington, Lymington, England, SO41 8GN | Director | 08 April 2016 | Active |
27 Offers View, Southbroom Road, Devizes, England, SN10 1LL | Director | 08 April 2016 | Active |
3 The Old School, The Square, Pennington, Lymington, England, SO41 8GN | Director | 08 April 2016 | Active |
6, Northgate Street, Devizes, United Kingdom, SN10 1JX | Director | 08 August 2013 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 08 April 2016 | Active |
Bridge House, Westbury Road, Little Cheverell, Devizes, England, SN10 4JP | Director | 08 April 2016 | Active |
Honeysuckle Cottage 5, Coulston, Westbury, England, BA13 4NX | Director | 08 April 2016 | Active |
2 Offers View, Southbroom Road, Devizes, England, SN10 1LL | Director | 08 April 2016 | Active |
22 Offers View, Southbroom Road, Devizes, England, SN10 1LL | Director | 08 April 2016 | Active |
3 The Old School, The Square, Pennington, Lymington, England, SO41 8GN | Director | 08 April 2016 | Active |
20, Marigold Close, Melksham, England, SN12 6FT | Director | 08 April 2016 | Active |
3 The Old School, The Square, Pennington, Lymington, England, SO41 8GN | Director | 08 April 2016 | Active |
3 The Old School, The Square, Pennington, Lymington, England, SO41 8GN | Director | 08 April 2016 | Active |
Pantawick, Woodborough, Pewsey, England, SN9 5PG | Director | 08 April 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.