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.
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 | : |
|
Registered Address | : | 10 Milner Road, Bournemouth, Dorset, BH4 8AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Milner Road, Bournemouth, Dorset, BH4 8AD | Director | 16 July 2007 | Active |
10, Milner Road, Bournemouth, Dorset, BH4 8AD | Director | 16 July 2007 | Active |
43 Gladelands Way, Broadstone, Poole, BH18 9JB | Director | 18 December 2002 | Active |
40 Broadway Lane, Bournemouth, BH8 0AA | Secretary | 05 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 October 2002 | Active |
40, Broadway Lane, Bournemouth, Great Britain, BH8 0AA | Corporate Secretary | 26 February 2008 | Active |
40 Broadway Lane, Bournemouth, BH8 0AA | Director | 05 December 2002 | Active |
97 Pilsdon Drive, Canford Heath, Poole, BH17 9HT | Director | 18 December 2002 | Active |
18 Greenacres Close, Northbourne, Bournemouth, BH10 7DZ | Director | 18 December 2002 | Active |
16 Orchard Avenue, Poole, BH14 8AJ | Director | 20 July 2006 | Active |
Old Forge Cottage, Duck Street Ebbesbourne Wake, Salisbury, SP5 5JN | Director | 18 December 2002 | Active |
10 Milner Road, Bournemouth, BH4 8AD | Director | 05 December 2002 | Active |
10 Huntly Road, Bournemouth, BH3 7HH | Director | 18 December 2002 | Active |
32a Surrey Road, Bournemouth, BH4 9BX | Director | 18 December 2002 | Active |
57 Anthonys Avenue, Poole, BH14 8JQ | Director | 18 December 2002 | Active |
Kingsmead, 1 Pinehurst Road West Moors, Ferndown, BH22 0AH | Director | 18 December 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.