UKBizDB.co.uk

OLD TANNERY (DOWNTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Tannery (downton) Limited. The company was founded 20 years ago and was given the registration number 04974900. The firm's registered office is in SOUTHAMPTON. You can find them at 62 Rumbridge Street, Totton, Southampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD TANNERY (DOWNTON) LIMITED
Company Number:04974900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62 Rumbridge Street, Totton, Southampton, England, SO40 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Kingswood, Marchwood, Southampton, SO40 4YQ

Corporate Secretary01 February 2011Active
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Director22 March 2017Active
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Director22 March 2017Active
3 Millington Road, Wallingford, OX10 8FE

Secretary28 February 2005Active
Hurstmere, Denbigh Close, Chislehurst, BR7 5EB

Secretary01 May 2005Active
111, Fir Tree Avenue, Wallingford, OX10 0PL

Secretary12 November 2008Active
16 The Old Tannery, Downton, Salisbury, United Kingdom, SP5 3FB

Secretary15 October 2010Active
Fairmead, Ashampstead Road, Upper Basildon, RG8 8NS

Secretary26 November 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 November 2003Active
16, The Old Tannery, Downton, Uk, SP5 3FB

Director11 June 2012Active
11 The Old Tannery, Downton, Salisbury, United Kingdom, SP5 3FB

Director06 December 2010Active
15 The Old Tannery, Downton, Salisbury, SP5 3FB

Director15 October 2010Active
16 The Old Tannery, Downton, Salisbury, SP5 3FB

Director15 October 2010Active
3 Thameside Reach, Ferry Lane, Moulsford, Wallingford, OX10 9JU

Director01 April 2005Active
Fairmead, Ashampstead Road, Upper Basildon, RG8 8NS

Director26 November 2003Active
4 Whitchurch House, High Street, Whitchurch On Thames, Reading, RG8 7EP

Director26 November 2003Active
Newlands, Whitehorn Drive, Landford, Salisbury, United Kingdom, SP5 3FB

Director24 November 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 November 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

Change registered office address company with date old address new address.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type micro entity.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type micro entity.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.