This company is commonly known as Ramleaze Drive (salisbury) Management Company Limited. The company was founded 33 years ago and was given the registration number 02506133. The firm's registered office is in SALISBURY. You can find them at 35 Chequers Court, Brown Street, Salisbury, . This company's SIC code is 98000 - Residents property management.
Name | : | RAMLEAZE DRIVE (SALISBURY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02506133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1990 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Chequers Court, Brown Street, Salisbury, England, SP1 2AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Chequers Court, Brown Street, Salisbury, England, SP1 2AS | Corporate Secretary | 23 March 2023 | Active |
35, Chequers Court, Brown Street, Salisbury, England, SP1 2AS | Director | 12 March 2007 | Active |
5 Ramleaze Drive, Fugglestone Red, Salisbury, SP2 9PA | Secretary | 02 February 2006 | Active |
Park Farm, Garsdon, Malmesbury, SN16 9NP | Secretary | - | Active |
The Hayloft, Manor Farm, Bishopstone, Salisbury, England, SP5 4AS | Secretary | 03 December 2007 | Active |
7a Ramleaze Drive, Fugglestone Red, Salisbury, SP2 9PA | Secretary | 13 January 2004 | Active |
35, Chequers Court, Brown Street, Salisbury, England, SP1 2AS | Secretary | 12 June 2017 | Active |
19 Rawlence Road, Salisbury, SP2 9DX | Secretary | 03 April 1997 | Active |
21 Ash Crescent, Hampton Park, Salisbury, SP1 3GY | Director | 03 April 1997 | Active |
Manor Barn Main Road, Fawler, Chipping Norton, OX7 3AH | Director | - | Active |
3 Ramleaze Drive, Salisbury, SP2 9PA | Director | 06 September 2000 | Active |
21 The Avenue, Wilton, Salisbury, SP2 0BP | Director | 02 February 2006 | Active |
5 Ramleaze Drive, Fugglestone Red, Salisbury, SP2 9PA | Director | 08 May 2001 | Active |
Park Farm, Garsdon, Malmesbury, SN16 9NP | Director | - | Active |
7 Ramleaze Drive, Fugglestone Red, Salisbury, SP2 9PA | Director | 08 May 2001 | Active |
7a Ramleaze Drive, Fugglestone Red, Salisbury, SP2 9PA | Director | 06 September 2000 | Active |
19 Rawlence Road, Salisbury, SP2 9DX | Director | 03 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Officers | Termination secretary company with name termination date. | Download |
2023-03-23 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Address | Change registered office address company with date old address new address. | Download |
2017-06-13 | Officers | Termination secretary company with name termination date. | Download |
2017-06-13 | Officers | Appoint person secretary company with name date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.