This company is commonly known as Putsborough Apartments Limited. The company was founded 36 years ago and was given the registration number 02204544. The firm's registered office is in BARNSTAPLE. You can find them at 9 Boutport Street, , Barnstaple, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PUTSBOROUGH APARTMENTS LIMITED |
---|---|---|
Company Number | : | 02204544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1987 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Boutport Street, Barnstaple, Devon, EX31 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Cottage, Snowdenham Lane, Bramley, Guildford, England, GU5 0DB | Director | 24 November 2018 | Active |
26, Pebworth Drive, Hatton, Warwick, England, CV35 7UD | Director | 06 November 2022 | Active |
35, New Road, Harston, Cambridge, England, CB22 7QG | Director | 10 November 2023 | Active |
The Thresholds, Hoarstone Lane, Trimpley, Bewdley, England, DY12 1NG | Director | 10 November 2023 | Active |
35, New Road, Harston, Cambridge, United Kingdom, CB22 7QG | Secretary | 20 April 2008 | Active |
9 Clifton Court Putsborough, Nr Croyde, Braunton, EX33 1LB | Secretary | - | Active |
242, Vicarage Hill, Benfleet, England, SS7 1PG | Director | 22 May 2021 | Active |
Bay View Cottage, Ashford, Barnstaple, EX31 4DB | Director | 06 November 1999 | Active |
2 Glensander Court, Montpellier Spa Road, Cheltenham, GL50 1UF | Director | 04 November 2007 | Active |
Anchor Mill Cottage, Bradiford, Barnstaple, EX31 4DP | Director | 05 November 1994 | Active |
35, New Road, Harston, Cambridge, CB22 7QG | Director | 06 November 1999 | Active |
9 Clifton Court Putsborough, Nr Croyde, Braunton, EX33 1LB | Director | - | Active |
9 Clifton Court Nr Croyde, Braunton, EX33 1LB | Director | - | Active |
Peppercorn Cottage, Blacknest Blacknest, Alton, GU34 4PZ | Director | 08 January 1997 | Active |
2, Glensanda Court, Montpellier Spa Road, Cheltenham, GL50 1UF | Director | 04 November 2007 | Active |
Court Farm House, Little Witcombe, GL3 4TU | Director | - | Active |
Wargrave House, School Lane, Wargrave, Reading, England, RG10 8AA | Director | 11 November 2017 | Active |
Wargrave House, School Lane, Wargrave, RG10 8AA | Director | 02 November 2002 | Active |
11 St Brannocks Well Close, Braunton, EX33 1BE | Director | - | Active |
Sadgrove Cottage, Sadgrove Lane, Bucklebury, Reading, England, RG7 6SA | Director | 22 May 2021 | Active |
Sadgrove Cottage, Sadgrove Lane, Bucklebury, Reading, England, RG7 6SA | Director | 17 November 2012 | Active |
144 Bridge Road, East Molesey, KT8 9HW | Director | - | Active |
Coplestone House, Coplestone, Crediton, England, EX17 5LA | Director | 17 November 2012 | Active |
2, Winchester Road, Walton-On-Thames, England, KT12 2RG | Director | 11 November 2017 | Active |
Clavella, Grassy Lane, Sevenoaks, TN13 1PW | Director | 08 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-05-31 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.