This company is commonly known as Studlands Five Company Limited. The company was founded 38 years ago and was given the registration number 01978276. The firm's registered office is in PURLEY. You can find them at 60 Hartley Down, , Purley, Surrey. This company's SIC code is 81300 - Landscape service activities.
Name | : | STUDLANDS FIVE COMPANY LIMITED |
---|---|---|
Company Number | : | 01978276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Hartley Down, Purley, Surrey, CR8 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Hartley Down, Purley, England, CR8 4EA | Secretary | 09 November 2023 | Active |
106, Nimbus Way, Newmarket, England, CB8 7BW | Director | 21 October 2023 | Active |
92, Manderston Road, Newmarket, England, CB8 0NS | Director | 21 October 2023 | Active |
2, Primes Corner, Histon, Cambridge, CB24 9AG | Director | 11 March 2010 | Active |
Holtby House, Main Street, Holtby, York, YO19 5UD | Secretary | 20 July 2001 | Active |
2, Primes Corner, Histon, Cambridge, England, CB24 9AG | Secretary | 21 October 2023 | Active |
60, Hartley Down, Purley, United Kingdom, CR8 4EA | Secretary | 01 October 2011 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Secretary | 31 May 1996 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Secretary | 12 January 2009 | Active |
23 Duncombe Road, Busbridge, Godalming, GU7 1SF | Secretary | - | Active |
10 Collingwood Road, Witham, CM8 2EA | Director | 31 December 1996 | Active |
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR | Director | 19 June 1995 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Director | 31 May 1996 | Active |
48 Greenfield Park Drive, Heworth, York, YO31 1JB | Director | 01 January 2004 | Active |
60, Hartley Down, Purley, CR8 4EA | Director | 11 March 2010 | Active |
33, Persimmon Walk, Newmarket, CB8 7BJ | Director | 11 March 2010 | Active |
6 Albemarle Road, Norwich, NR2 2DF | Director | 12 August 1997 | Active |
March Hare Cottage, Elm Corner Ockham Woking, Guildford, GU23 6PX | Director | - | Active |
3 Hepton Court, York Road, Leeds, LS9 6PW | Director | 01 January 2004 | Active |
1 Blades Close, Leatherhead, KT22 7JY | Director | - | Active |
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR | Director | - | Active |
2 Westcott Keep, Horley, RH6 9US | Director | - | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Director | 12 January 2009 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Director | 12 January 2009 | Active |
96 Kidbrooke Park Road, Blackheath, London, SE3 0DX | Director | 21 August 1995 | Active |
37a, Walm Lane, London, England, NW2 4QU | Director | 01 October 2013 | Active |
19, West Park Road, Richmond, TW9 4DB | Director | 11 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Appoint person secretary company with name date. | Download |
2023-11-09 | Officers | Termination secretary company with name termination date. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Appoint person secretary company with name date. | Download |
2023-11-03 | Officers | Termination secretary company with name termination date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.