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.
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 | : |
|
Registered Address | : | 62 Rumbridge Street, Totton, Southampton, England, SO40 9DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Kingswood, Marchwood, Southampton, SO40 4YQ | Corporate Secretary | 01 February 2011 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 22 March 2017 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 22 March 2017 | Active |
3 Millington Road, Wallingford, OX10 8FE | Secretary | 28 February 2005 | Active |
Hurstmere, Denbigh Close, Chislehurst, BR7 5EB | Secretary | 01 May 2005 | Active |
111, Fir Tree Avenue, Wallingford, OX10 0PL | Secretary | 12 November 2008 | Active |
16 The Old Tannery, Downton, Salisbury, United Kingdom, SP5 3FB | Secretary | 15 October 2010 | Active |
Fairmead, Ashampstead Road, Upper Basildon, RG8 8NS | Secretary | 26 November 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 25 November 2003 | Active |
16, The Old Tannery, Downton, Uk, SP5 3FB | Director | 11 June 2012 | Active |
11 The Old Tannery, Downton, Salisbury, United Kingdom, SP5 3FB | Director | 06 December 2010 | Active |
15 The Old Tannery, Downton, Salisbury, SP5 3FB | Director | 15 October 2010 | Active |
16 The Old Tannery, Downton, Salisbury, SP5 3FB | Director | 15 October 2010 | Active |
3 Thameside Reach, Ferry Lane, Moulsford, Wallingford, OX10 9JU | Director | 01 April 2005 | Active |
Fairmead, Ashampstead Road, Upper Basildon, RG8 8NS | Director | 26 November 2003 | Active |
4 Whitchurch House, High Street, Whitchurch On Thames, Reading, RG8 7EP | Director | 26 November 2003 | Active |
Newlands, Whitehorn Drive, Landford, Salisbury, United Kingdom, SP5 3FB | Director | 24 November 2010 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 25 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.