This company is commonly known as St Marks Drive (torquay) Management Company Limited. The company was founded 18 years ago and was given the registration number 05706908. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, . This company's SIC code is 98000 - Residents property management.
Name | : | ST MARKS DRIVE (TORQUAY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05706908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Reddenhill Road, Torquay, England, TQ1 3NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Reddenhill Road, Torquay, England, TQ1 3NT | Corporate Secretary | 10 July 2020 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 26 August 2020 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 07 September 2021 | Active |
3 St Marks Drive, St Marks Road, Torquay, England, TQ1 2EJ | Director | 15 January 2016 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 29 October 2020 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 01 March 2016 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Secretary | 01 March 2016 | Active |
Parkside, Torwood Gardens Road, Torquay, TQ1 1EQ | Secretary | 13 February 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 February 2006 | Active |
The Old Signal Box, Torquay Railway Station, Rathmore Road, Torquay, England, TQ2 6NU | Director | 01 March 2016 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 18 March 2017 | Active |
The Old Signal Box, Torquay Railway Station, Rathmore Road, Torquay, England, TQ2 6NU | Director | 01 March 2016 | Active |
Parkside, Torwood Gardens Road, Torquay, TQ1 1EQ | Director | 13 February 2006 | Active |
The Old Signal Box, Torquay Railway Station, Rathmore Road, Torquay, England, TQ2 6NU | Director | 01 March 2016 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 25 July 2019 | Active |
Parkside, Torwood Gardens Road, Torquay, TQ1 1EQ | Director | 13 February 2006 | Active |
The Old Signal Box, Torquay Railway Station, Rathmore Road, Torquay, England, TQ2 6NU | Director | 01 March 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 February 2006 | Active |
Mr Adrian John Coldicott | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Mr James Denis Neale | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Signal Box, Torquay Railway Station, Torquay, England, TQ2 6NU |
Nature of control | : |
|
Mrs Audrey Duerden | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Signal Box, Torquay Railway Station, Torquay, England, TQ2 6NU |
Nature of control | : |
|
Ms Patricia Ann Simpson | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Mr Barry Keith Sherlock | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Ms Nancy Galloway | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Mr Derek William Way | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.