This company is commonly known as Termstance Property Management Limited. The company was founded 27 years ago and was given the registration number 03256913. The firm's registered office is in GLOUCESTER,. You can find them at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | TERMSTANCE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03256913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Secretary | 10 July 2019 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Director | 10 July 2019 | Active |
1 Sandhurst Road, Kingsholm, Gloucester, GL1 2SE | Secretary | 17 July 2007 | Active |
8 Churchill Way, Painswick, Stroud, GL6 6RQ | Secretary | 14 March 1997 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Secretary | 24 January 2014 | Active |
1 Curtis Hayward Drive, Quedgeley, Gloucester, GL2 4WJ | Secretary | 10 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 September 1996 | Active |
1 Sandhurst Road, Kingsholm, Gloucester, GL1 2SE | Director | 19 September 2006 | Active |
Vine Cottage, The Green Bussage, Stroud, GL6 8AX | Director | 19 September 2006 | Active |
8 Kingsholm Court, Gloucester, GL1 3DH | Director | 01 October 2000 | Active |
67 Deans Way, Gloucester, GL1 2QA | Director | 20 April 2005 | Active |
8 Churchill Way, Painswick, Stroud, GL6 6RQ | Director | 14 March 1997 | Active |
10 Kingsholm Court, Sandhurst Road, Gloucester, GL1 3DH | Director | 14 March 1997 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Director | 07 October 2007 | Active |
Fawler House, Newent, GL18 1EA | Director | 20 April 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 September 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 30 September 1996 | Active |
Cass-Son Ltd | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 368 Longford Lane, Gloucester, United Kingdom, GL2 9BX |
Nature of control | : |
|
Brian Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Officers | Appoint person secretary company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.