This company is commonly known as The Amesbury Property Company Limited. The company was founded 35 years ago and was given the registration number 02325525. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | THE AMESBURY PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 02325525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1988 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, England, SO15 2EA | Director | 10 March 2014 | Active |
The French Quarter, 114 High Street, Southampton, United Kingdom, SO14 2AA | Secretary | 05 January 2005 | Active |
Normanton House, Wilsford Cum Lake, Salisbury, SP4 7BJ | Secretary | - | Active |
Normanton House, Wilsford Cum Lake, Salisbury, SP4 7BJ | Secretary | 22 February 1995 | Active |
Wilsford Manor, Wilsford Cum Lake Amesbury, Salisbury, SP4 7BL | Director | 22 February 1995 | Active |
The French Quarter, 114 High Street, Southampton, United Kingdom, SO14 2AA | Director | 05 January 2005 | Active |
Normanton House, Wilsford Cum Lake, Salisbury, SP4 7BJ | Director | - | Active |
Normanton House, Wilsford Cum Lake, Salisbury, SP4 7BJ | Director | - | Active |
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA | Director | 30 April 2007 | Active |
The Lynchets, High Street, Pitton, England, SP5 1DQ | Director | 06 June 2006 | Active |
Mr Miles William Mervyn D'Arcy Irvine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hjs Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-13 | Officers | Change person director company with change date. | Download |
2014-06-13 | Address | Change registered office address company with date old address. | Download |
2014-03-20 | Officers | Appoint person director company with name. | Download |
2014-03-20 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.