This company is commonly known as Porth Meadow Par Management Company Limited. The company was founded 14 years ago and was given the registration number 07244009. The firm's registered office is in PAIGNTON. You can find them at Pembroke House Torquay Road, Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | PORTH MEADOW PAR MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07244009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2010 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 01 November 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 14 March 2022 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Secretary | 03 July 2017 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 27 February 2015 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 03 July 2017 | Active |
Owlsfoot Business Centre, Sticklepath, Okehampton, England, EX20 2PA | Director | 13 June 2014 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 05 March 2019 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 07 September 2018 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 05 May 2010 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 05 May 2010 | Active |
Wainhomes (South West) Holdings Ltd | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England, EX5 2HL |
Nature of control | : |
|
Mr Samuel Tobias Bundy | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Address | : | Pembroke House, Torquay Road, Paignton, TQ3 2EZ |
Nature of control | : |
|
Mr Adrian Marcus Dyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Pembroke House, Torquay Road, Paignton, TQ3 2EZ |
Nature of control | : |
|
Mr Roger James Treweek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Pembroke House, Torquay Road, Paignton, TQ3 2EZ |
Nature of control | : |
|
Mr Robert Martin Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Pembroke House, Torquay Road, Paignton, TQ3 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-09 | Officers | Change corporate secretary company with change date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.