This company is commonly known as Stourport Property Services Limited. The company was founded 29 years ago and was given the registration number 03005463. The firm's registered office is in TENBURY WELLS. You can find them at Hunt House Farm, Frith Common Eardiston, Tenbury Wells, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STOURPORT PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 03005463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunt House Farm, Frith Common Eardiston, Tenbury Wells, Worcestershire, WR15 8JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Waterfront Views, Waterfront View, York Street, Stourport-On-Severn, England, DY13 9BT | Secretary | 05 January 1995 | Active |
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW | Director | 28 January 2011 | Active |
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW | Director | 05 January 1995 | Active |
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW | Director | 05 January 1995 | Active |
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW | Director | 18 January 2012 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 03 January 1995 | Active |
Hunt House, Farm, Frith Common Eardiston, Tenbury Wells, England, WR15 8JY | Director | 18 January 2012 | Active |
Hunt House, Farm, Frith Common Eardiston, Tenbury Wells, England, WR15 8JY | Director | 05 January 1995 | Active |
Hunt House, Farm, Frith Common Eardiston, Tenbury Wells, England, WR15 8JY | Director | 01 December 2007 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 03 January 1995 | Active |
Hunt House, Farm, Frith Common Eardiston, Tenbury Wells, England, WR15 8JY | Director | 05 January 1995 | Active |
Mr Neil Cook | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW |
Nature of control | : |
|
Mr David Mark Smith | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-08-31 | Officers | Change person secretary company with change date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.