This company is commonly known as Parade Nurseries Management Company Limited. The company was founded 35 years ago and was given the registration number 02306127. The firm's registered office is in TAUNTON. You can find them at 4 Chartfield House, Castle Street, Taunton, . This company's SIC code is 98000 - Residents property management.
Name | : | PARADE NURSERIES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02306127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Chartfield House, Castle Street, Taunton, England, TA1 4AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, 6, Billetfield, Taunton, England, TA1 3NN | Corporate Secretary | 01 April 2016 | Active |
4, Middle Street, Taunton, England, TA1 1SH | Director | 25 July 2019 | Active |
1 Prade Nurseries, Market House Lane, Minehead, United Kingdom, TA24 5NW | Director | 17 January 2023 | Active |
4, Middle Street, Taunton, England, TA1 1SH | Director | 19 November 2021 | Active |
6, Blenheim Mews, Minehead, TA24 5QZ | Secretary | 31 January 2015 | Active |
9 Parade Nurseries, Market House Lane, Minehead, TA24 5NW | Secretary | 21 November 2007 | Active |
81 Summerland Avenue, Minehead, TA24 5BW | Secretary | - | Active |
4 Irnham Road, Minehead, TA24 5DG | Secretary | 15 May 2007 | Active |
The Hollies East Street, Uffculme, Cullompton, EX15 3AL | Secretary | 19 June 2002 | Active |
7 The Parade Nurseries, Minehead, TA24 5NW | Secretary | 11 September 1996 | Active |
4 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 10 October 2016 | Active |
4 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 25 July 2019 | Active |
6, Blenheim Mews, Minehead, TA24 5QZ | Director | 31 January 2015 | Active |
6, Blenheim Mews, Minehead, TA24 5QZ | Director | 09 July 2012 | Active |
9 Parade Nurseries, Market House Lane, Minehead, TA24 5NW | Director | 21 November 2007 | Active |
4 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 13 July 2017 | Active |
6, Blenheim Mews, Minehead, TA24 5QZ | Director | 01 April 2016 | Active |
16 Parade Nurseries, Minehead, TA24 5NW | Director | 11 September 1996 | Active |
5 Parade Nurseries, Market House Lane, Minehead, TA24 5NW | Director | 26 July 2006 | Active |
7 Parade Nurseries, Market House Lane, Minehead, TA24 5NW | Director | 30 July 2007 | Active |
32 Lower Meadow Road, Alcome, Minehead, TA24 6AW | Director | 28 June 2005 | Active |
6, Blenheim Mews, Minehead, TA24 5QZ | Director | 26 July 2013 | Active |
7 Parade Nurseries, Minehead, TA24 5NW | Director | 21 November 2007 | Active |
4 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 13 July 2017 | Active |
81 Summerland Avenue, Minehead, TA24 5BW | Director | - | Active |
81 Summerland Avenue, Minehead, TA24 5BW | Director | - | Active |
2 Parade Nurseries, Minehead, TA24 5NW | Director | 11 September 1996 | Active |
9 Parade Nurseries, Minehead, TA24 5NW | Director | 24 June 1997 | Active |
7 The Parade Nurseries, Minehead, TA24 5NW | Director | 11 September 1996 | Active |
12 Parade Nurseries, Market House Lane, Minehead, TA24 5NW | Director | 03 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change corporate secretary company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.