This company is commonly known as Southview Gardens Management Limited. The company was founded 35 years ago and was given the registration number 02373359. The firm's registered office is in NEWBURY. You can find them at 1 Carnegie Road, , Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | SOUTHVIEW GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02373359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Carnegie Road, Newbury, Berkshire, England, RG14 5DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westchase House, Blindmands Gate, Woolton Hill, Newbury, England, RG20 9XB | Director | 26 October 2015 | Active |
48, Silverdale Road, Earley, Reading, England, RG6 7LS | Director | 22 April 2013 | Active |
15, The Firs, Newbury, England, RG14 2DG | Director | 20 October 2021 | Active |
118, Bartholomew Street, Newbury, England, RG14 5DT | Corporate Director | 15 October 2012 | Active |
118 Bartholomew Street, Newbury, England, RG14 5DT | Secretary | 30 March 2012 | Active |
40 Downsmead, Baydon, Marlborough, SN8 2LQ | Secretary | - | Active |
34 Bartholomew Street, Newbury, RG14 5LL | Secretary | 19 September 1996 | Active |
118 Bartholomew Street, Newbury, England, RG14 5DT | Corporate Secretary | 06 October 2017 | Active |
43 - 44 Lennox Street, Weymouth, England, DT4 7HB | Director | 22 April 2013 | Active |
5, Southview Gardens, Newbury, England, RG14 2BD | Director | 22 April 2013 | Active |
2, South View Gardens, Newbury, England, RG14 2BD | Director | 22 April 2013 | Active |
6, Southview Gardens, Newbury, England, RG14 2BD | Director | 22 April 2013 | Active |
118 Bartholomew Street, Newbury, United Kingdom, RG14 5DT | Director | 22 April 2013 | Active |
Foxbury, Shalbourne, Marlborough, SN8 3QD | Director | - | Active |
40 Downsmead, Baydon, Marlborough, SN8 2LQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Officers | Change corporate director company with change date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-10-18 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.