This company is commonly known as Thatcher Heights (torquay) Limited. The company was founded 28 years ago and was given the registration number 03129685. The firm's registered office is in WOLVERHAMPTON. You can find them at 2nd Floor St. David's Court, Union Street, Wolverhampton, West Midlands. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | THATCHER HEIGHTS (TORQUAY) LIMITED |
---|---|---|
Company Number | : | 03129685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor St. David's Court, Union Street, Wolverhampton, West Midlands, England, WV1 3JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Larchfield, Paignton, Devon, England, TQ4 9FN | Corporate Secretary | 01 June 2023 | Active |
118, Westhill Road, Torquay, England, TQ1 4NT | Director | 04 September 2023 | Active |
118, Westhill Road, Torquay, England, TQ1 4NT | Director | 25 August 2023 | Active |
2, Thatcher Heights, Torquay, England, TQ1 2PA | Secretary | 11 April 2019 | Active |
2, Thatcher Heights, Torquay, England, TQ1 2PA | Secretary | 08 June 2018 | Active |
Meadow House Meadow Road, Cockington, Torquay, TQ2 6PR | Secretary | 23 November 1995 | Active |
7a Ilsham Road, Torquay, TQ1 2JG | Secretary | 08 November 2002 | Active |
The Brook, Wellswood Avenue, Torquay, United Kingdom, TQ1 2QE | Secretary | 24 May 2022 | Active |
Compass Point, 3 Thatcher Heights, Torquay, TQ1 2PA | Secretary | 23 November 1999 | Active |
Chestnut House, Petersfield Road, Ropley, SO24 0EE | Secretary | 15 May 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 November 1995 | Active |
Larchfield, Paignton, Devon, England, TQ4 9FN | Director | 14 November 2022 | Active |
2, Thatcher Heights, Torquay, TQ1 2PA | Director | 24 October 2008 | Active |
Meadow House Meadow Road, Cockington, Torquay, TQ2 6PR | Director | 23 November 1995 | Active |
Meadow House Meadow Road, Cockington, Torquay, TQ2 6PR | Director | 23 November 1995 | Active |
4 Thatcher Heights, Torquay, Devon, TQ1 2PA | Director | 17 November 2003 | Active |
No 8 Thatcher Heights, Thatcher Avenue, Torquay, TQ1 2PA | Director | 17 November 2003 | Active |
16 Meadow Grange Drive, Willenhall, WV12 5YT | Director | 23 November 1999 | Active |
Compass Point, 3 Thatcher Heights, Torquay, TQ1 2PA | Director | 08 November 2002 | Active |
Compass Point, 3 Thatcher Heights, Torquay, TQ1 2PA | Director | 23 November 1999 | Active |
5, Thatcher Heights, Torquay, England, TQ1 2PA | Director | 08 June 2018 | Active |
6, Thatcher Heights, Torquay, England, TQ1 2PA | Director | 11 October 2019 | Active |
Larchfield, Paignton, Devon, England, TQ4 9FN | Director | 14 November 2022 | Active |
7 Thatcher Heights, Torquay, TQ1 2PA | Director | 08 November 2002 | Active |
Chestnut House, Petersfield Road, Ropley, SO24 0EE | Director | 24 November 2005 | Active |
The Brook, Wellswood Avenue, Torquay, United Kingdom, TQ1 2QE | Director | 05 November 2021 | Active |
1 Thatcher Heights, Torquay, Devon, TQ1 2PA | Director | 17 November 2003 | Active |
The Brook, Wellswood Avenue, Torquay, United Kingdom, TQ1 2QE | Director | 12 October 2018 | Active |
The Brook, Wellswood Avenue, Torquay, United Kingdom, TQ1 2QE | Director | 05 November 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.