This company is commonly known as Tagwell Heights (droitwich) Management Limited. The company was founded 20 years ago and was given the registration number 04963407. The firm's registered office is in DROITWICH. You can find them at 6 Nightingale Place, , Droitwich, . This company's SIC code is 98000 - Residents property management.
Name | : | TAGWELL HEIGHTS (DROITWICH) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04963407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Nightingale Place, Droitwich, WR8 7HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Nightingale Place, Droitwich, England, WR9 7HG | Director | 01 April 2022 | Active |
7, Nightingale Place, Droitwich, England, WR9 7HG | Director | 01 April 2022 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 13 November 2003 | Active |
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 30 October 2008 | Active |
48, Granby Street, Leicester, LE1 1DH | Director | 30 October 2008 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 21 December 2009 | Active |
6 Nightingale Place, Droitwich, United Kingdom, WR8 7HG | Director | 21 January 2015 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 30 January 2008 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Director | 13 November 2003 | Active |
8, Nightingale Place, Droitwich, United Kingdom, WR9 7HG | Director | 21 January 2015 | Active |
Mr Neil Morley | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 7, Nightingale Place, Droitwich, England, WR9 7HG |
Nature of control | : |
|
Mrs Ann Maria Jones | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Nightingale Place, Droitwich, England, WR9 7HG |
Nature of control | : |
|
Mr Jason Rex Mound | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Nightingale Place, Droitwich, England, WR9 7HG |
Nature of control | : |
|
Mr Andrew Michael Faulkner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | 6 Nightingale Place, Droitwich, WR8 7HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.