This company is commonly known as Sorrento Management (llandrindod Wells) Limited. The company was founded 10 years ago and was given the registration number 08936765. The firm's registered office is in HOLMFIRTH. You can find them at 7 Mullion Avenue, Honley, Holmfirth, . This company's SIC code is 98000 - Residents property management.
Name | : | SORRENTO MANAGEMENT (LLANDRINDOD WELLS) LIMITED |
---|---|---|
Company Number | : | 08936765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Mullion Avenue, Honley, Holmfirth, England, HD9 6GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5 Sorrento, Temple Street, Llandrindod Wells, Wales, LD1 5HG | Director | 01 April 2022 | Active |
108, Eastmoor Park, Harpenden, England, AL5 1BP | Director | 15 January 2024 | Active |
7, Mullion Avenue, Honley, Holmfirth, England, HD9 6GN | Director | 11 May 2018 | Active |
6, French Gardens, Cobham, England, KT11 2AJ | Director | 11 May 2018 | Active |
63, Buckland Road, Buckland, Aylesbury, England, HP22 5LL | Director | 11 May 2018 | Active |
63, Buckland Road, Buckland, Aylesbury, England, HP22 5LL | Director | 11 May 2018 | Active |
Flat 5 Sorrento, Temple Street, Llandrindod Wells, Wales, LD1 5HG | Director | 11 May 2018 | Active |
The Office, Kings House, Little Paul Street, Kingsdown, Bristol, England, BS8 3RR | Director | 13 March 2014 | Active |
20 Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA | Director | 13 March 2014 | Active |
Revd Helen Louise Roberts | ||
Notified on | : | 06 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108, Eastmoor Park, Harpenden, England, AL5 1BP |
Nature of control | : |
|
Mr Alastair John Rochford | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Office, Kings House, Little Paul Street, Bristol, England, BS2 8FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-02 | Officers | Termination director company with name termination date. | Download |
2022-04-02 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Address | Change registered office address company with date old address new address. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.