This company is commonly known as Residents Management (no.35) Limited. The company was founded 38 years ago and was given the registration number 01947054. The firm's registered office is in WARMINSTER. You can find them at The Old Coffee Tavern Salisbury Street, Mere, Warminster, Wiltshire. This company's SIC code is 98000 - Residents property management.
Name | : | RESIDENTS MANAGEMENT (NO.35) LIMITED |
---|---|---|
Company Number | : | 01947054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Coffee Tavern Salisbury Street, Mere, Warminster, Wiltshire, England, BA12 6HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, United Kingdom, TA1 1RZ | Director | 01 July 2015 | Active |
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, United Kingdom, TA1 1RZ | Director | 10 December 2014 | Active |
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, United Kingdom, TA1 1RZ | Director | 27 April 2022 | Active |
7 Kings Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Secretary | 05 August 2013 | Active |
The Old Coffee Tavern, Salisbury Street, Mere, Warminster, England, BA12 6HA | Secretary | 10 December 2014 | Active |
6 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Secretary | - | Active |
The Old Coffee Tavern, Salisbury Street, Mere, Warminster, England, BA12 6HA | Secretary | 29 June 2015 | Active |
8 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Secretary | 29 April 1995 | Active |
Flat 7 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Secretary | 26 April 2003 | Active |
4 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Secretary | 25 April 1998 | Active |
7 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Secretary | - | Active |
The Old Coffee Tavern, Salisbury Street, Mere, Warminster, England, BA12 6HA | Corporate Secretary | 29 September 2021 | Active |
2 King Edwards Court, Shaftesbury, SP7 8BB | Director | - | Active |
2 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Director | 29 April 2000 | Active |
Flat 6 Saint Martins House, Lewes Road Ringmer, Lewes, BN8 5QB | Director | 27 April 2002 | Active |
Flat 6 Saint Martins House, Lewes Road Ringmer, Lewes, BN8 5QB | Director | - | Active |
5 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Director | 28 April 2004 | Active |
9 King Edwards Court, Abbey Walk, Shaftesbury, England, SP7 8BB | Director | 11 May 2016 | Active |
6 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Director | - | Active |
2 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Director | 26 April 2003 | Active |
8 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Director | 29 April 1995 | Active |
7, Golderslea, Finchley Road, London, England, NW11 7SA | Director | 01 July 2015 | Active |
Flat 7 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Director | 26 April 2003 | Active |
4 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Director | 20 September 1997 | Active |
7 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Director | - | Active |
Talmer 10 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB | Director | 28 April 2006 | Active |
The Old Coffee Tavern, Salisbury Street, Mere, Warminster, England, BA12 6HA | Director | 30 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.