Warning: file_put_contents(c/ca158626c46b4c5ac56a88a85f6b7b6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Taunton Ppp Limited, BH4 8AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAUNTON PPP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taunton Ppp Limited. The company was founded 21 years ago and was given the registration number 04565511. The firm's registered office is in DORSET. You can find them at 10 Milner Road, Bournemouth, Dorset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TAUNTON PPP LIMITED
Company Number:04565511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2002
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Milner Road, Bournemouth, Dorset, BH4 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Milner Road, Bournemouth, Dorset, BH4 8AD

Director16 July 2007Active
10, Milner Road, Bournemouth, Dorset, BH4 8AD

Director16 July 2007Active
43 Gladelands Way, Broadstone, Poole, BH18 9JB

Director18 December 2002Active
40 Broadway Lane, Bournemouth, BH8 0AA

Secretary05 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2002Active
40, Broadway Lane, Bournemouth, Great Britain, BH8 0AA

Corporate Secretary26 February 2008Active
40 Broadway Lane, Bournemouth, BH8 0AA

Director05 December 2002Active
97 Pilsdon Drive, Canford Heath, Poole, BH17 9HT

Director18 December 2002Active
18 Greenacres Close, Northbourne, Bournemouth, BH10 7DZ

Director18 December 2002Active
16 Orchard Avenue, Poole, BH14 8AJ

Director20 July 2006Active
Old Forge Cottage, Duck Street Ebbesbourne Wake, Salisbury, SP5 5JN

Director18 December 2002Active
10 Milner Road, Bournemouth, BH4 8AD

Director05 December 2002Active
10 Huntly Road, Bournemouth, BH3 7HH

Director18 December 2002Active
32a Surrey Road, Bournemouth, BH4 9BX

Director18 December 2002Active
57 Anthonys Avenue, Poole, BH14 8JQ

Director18 December 2002Active
Kingsmead, 1 Pinehurst Road West Moors, Ferndown, BH22 0AH

Director18 December 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 2002Active

People with Significant Control

Mrs Annabella Harding
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:Finnish
Address:10 Milner Road, Dorset, BH4 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Colin Ewart Harding
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:10 Milner Road, Dorset, BH4 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Magnus Ewart Harding
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:10 Milner Road, Dorset, BH4 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Mortgage

Mortgage satisfy charge full.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-11Accounts

Accounts with accounts type total exemption small.

Download
2012-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.