This company is commonly known as Poltair Homes (spurway Gardens) Limited. The company was founded 4 years ago and was given the registration number 12403796. The firm's registered office is in BARNSTAPLE. You can find them at Florence House (unit D) Brannam Crescent, Roundswell Business Park, Barnstaple, Devon. This company's SIC code is 41100 - Development of building projects.
Name | : | POLTAIR HOMES (SPURWAY GARDENS) LIMITED |
---|---|---|
Company Number | : | 12403796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2020 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Florence House (unit D) Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, England, EX31 3TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Boutport Street, Barnstaple, England, EX31 1SQ | Director | 01 May 2022 | Active |
47, Boutport Street, Barnstaple, England, EX31 1SQ | Director | 14 January 2020 | Active |
47, Boutport Street, Barnstaple, England, EX31 1SQ | Director | 14 January 2020 | Active |
47, Boutport Street, Barnstaple, England, EX31 1SQ | Director | 14 January 2020 | Active |
47, Boutport Street, Barnstaple, England, EX31 1SQ | Director | 14 January 2020 | Active |
The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG | Director | 14 January 2020 | Active |
Florence House (Unit D), Brannam Crescent, Roundswell Business Park, Barnstaple, England, EX31 3TD | Director | 14 January 2020 | Active |
Mr Anthony Paul Fleming Stephens | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Florence House (Unit D), Brannam Crescent, Barnstaple, England, EX31 3TD |
Nature of control | : |
|
Mr Ronald Edward Ley | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Florence House (Unit D), Brannam Crescent, Barnstaple, England, EX31 3TD |
Nature of control | : |
|
Poltair Homes Limited | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Florence House (Unit D), Brannam Crescent, Barnstaple, England, EX31 3TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Accounts | Change account reference date company current extended. | Download |
2020-01-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.