This company is commonly known as Ownside Limited. The company was founded 27 years ago and was given the registration number 03265877. The firm's registered office is in GLOUCESTER. You can find them at C/o Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire. This company's SIC code is 68310 - Real estate agencies.
Name | : | OWNSIDE LIMITED |
---|---|---|
Company Number | : | 03265877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 19 July 2022 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, United Kingdom, GL2 5EN | Director | 19 July 2022 | Active |
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Secretary | 22 September 1997 | Active |
Beansley, Cheltenham Road, Painswick, GL6 6TS | Secretary | 05 November 1996 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 18 October 1996 | Active |
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 22 September 1997 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 28 May 2019 | Active |
Bankside Cottage 3, Millbottom Nailsworth, Stroud, GL6 0LA | Director | 05 November 1996 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 28 May 2019 | Active |
Beansley, Cheltenham Road, Painswick, GL6 6TS | Director | 05 November 1996 | Active |
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 22 September 1997 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 18 October 1996 | Active |
Findout 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination secretary company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-04-16 | Accounts | Change account reference date company current extended. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.