This company is commonly known as Pilton Apartments Management Limited. The company was founded 34 years ago and was given the registration number 02504605. The firm's registered office is in BARNSTAPLE. You can find them at The Elms Estate Office, Bishops Tawton, Barnstaple, . This company's SIC code is 55900 - Other accommodation.
Name | : | PILTON APARTMENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02504605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Elms Estate Office, Bishops Tawton, Barnstaple, England, EX32 0EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5 Regency House, 87 Pilton Street, Barnstaple, EX31 1PQ | Secretary | 26 June 2006 | Active |
Flat 2, Regency House, Pilton Street, Barnstaple, England, EX31 1PQ | Director | 01 February 2014 | Active |
Flat 5 Regency House, 87 Pilton Street, Barnstaple, EX31 1PQ | Director | 26 June 2006 | Active |
Flat 3, Regency House, 87 Pilton Street, Barnstaple, United Kingdom, EX31 1PQ | Director | 01 August 2015 | Active |
Town Park, Pancrasweek, Holsworthy, EX22 7JT | Secretary | 29 May 2002 | Active |
2 Regency House 87 Pilton Street, Barnstaple, EX31 1PQ | Secretary | - | Active |
3 Regency House, 87 Pilton Street, Barnstaple, EX31 1PQ | Secretary | 22 June 2001 | Active |
Flat 4, Regency House, 87 Pilton Street, Barnstaple, United Kingdom, EX31 1PQ | Director | 27 February 2012 | Active |
Flat 1 Regency House, 87 Pilton Street, Barnstaple, EX31 1PQ | Director | 26 June 2006 | Active |
Flat 4 Regency House, 87 Pilton Street, Barnstaple, EX31 1PQ | Director | 26 June 2006 | Active |
Flat 3 Regency House, 87 Pilton Street, Barnstaple, EX31 1PQ | Director | 09 February 1998 | Active |
Town Park, Pancrasweek, Holsworthy, EX22 7JT | Director | 22 June 2001 | Active |
Winsbury, New Road Inston, Bideford, EX39 4LN | Director | - | Active |
The Elms Estate Office, Bishops Tawton, Barnstaple, England, EX32 0EJ | Director | 16 December 2017 | Active |
2 Regency House 87 Pilton Street, Barnstaple, EX31 1PQ | Director | 24 July 1992 | Active |
The Hollies 1 Strand Close, Ashford, Barnstaple, EX31 4AE | Director | 26 June 2006 | Active |
Flat 1, Regency House, 87 Pilton Street, Barnstaple, United Kingdom, EX31 1PQ | Director | 27 February 2013 | Active |
2 Regency House 87 Pilton Street, Barnstaple, EX31 1PQ | Director | 24 July 1992 | Active |
The Coach House, Middle Huish, Instow, EX39 4LT | Director | 21 May 2002 | Active |
3 Regency House, 87 Pilton Street, Barnstaple, EX31 1PQ | Director | 24 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-25 | Officers | Appoint person director company with name date. | Download |
2016-07-25 | Officers | Termination director company with name termination date. | Download |
2016-07-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.