This company is commonly known as Terrill Court (evesham) Limited. The company was founded 31 years ago and was given the registration number 02724829. The firm's registered office is in EVESHAM. You can find them at 77 Briar Close, , Evesham, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TERRILL COURT (EVESHAM) LIMITED |
---|---|---|
Company Number | : | 02724829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Briar Close, Evesham, Worcestershire, England, WR11 4JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Briar Close, Evesham, England, WR11 4JJ | Director | 13 December 2021 | Active |
79, Briar Close, Evesham, England, WR11 4JJ | Director | 13 December 2021 | Active |
The Sanderlings Thorncliffe Drive, Cheltenham, GL51 6PY | Secretary | 22 June 1992 | Active |
75 Terrill Court, Briar Close, Evesham, | Secretary | 27 April 1994 | Active |
68 Terrill Court Briar Close, Evesham, WR11 4JJ | Secretary | 11 July 1995 | Active |
77 Briar Close, Evesham, WR11 4JJ | Secretary | 16 March 2007 | Active |
Sutherland House, Greenacres Lane, Harvington, Evesham, England, WR11 8PE | Director | 23 September 2015 | Active |
77, Briar Close, Evesham, England, WR11 4JJ | Director | 23 September 2015 | Active |
77, Briar Close, Evesham, England, WR11 4JJ | Director | 30 September 2020 | Active |
77, Briar Close, Evesham, England, WR11 4JJ | Director | 30 September 2020 | Active |
Denbigh Garden Close, Dumbleton, Evesham, WR11 7TT | Director | 22 June 1992 | Active |
64 Terrill Court, Briar Close, Evesham, | Director | 27 April 1994 | Active |
81 Terrill Court, Briar Close, Evesham, WR11 4JJ | Director | 27 April 1994 | Active |
73 Briar Close, Evesham, WR11 4JJ | Director | 23 May 2002 | Active |
80 Briar Close, Evesham, WR11 4JJ | Director | 19 August 1999 | Active |
30, Albert Road, Evesham, England, WR11 4JY | Director | 31 May 2019 | Active |
68 Terrill Court Briar Close, Evesham, WR11 4JJ | Director | 11 July 1995 | Active |
Little Paddocks 27 Charlton Close, Evesham, WR11 2QE | Director | 08 May 1997 | Active |
74 Briar Close, Evesham, WR11 4JJ | Director | 23 June 2005 | Active |
79 Terrill Court, Briar Close, Evesham, WR11 4JJ | Director | 22 May 1998 | Active |
79 Terrill Court, Briar Close, Evesham, WR11 4JJ | Director | 27 April 1994 | Active |
78, Briar Close, Evesham, United Kingdom, WR11 4JJ | Director | 23 August 2010 | Active |
78, Briar Close, Evesham, United Kingdom, WR11 4JJ | Director | 20 August 2010 | Active |
4, Fairwater Close, Evesham, England, WR11 1GF | Director | 28 June 2013 | Active |
69 Terrill Court Briar Close, Evesham, WR11 4JJ | Director | 11 July 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.