This company is commonly known as The Auction Rooms (paignton) Management Company Limited. The company was founded 16 years ago and was given the registration number 06314915. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE AUCTION ROOMS (PAIGNTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06314915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Reddenhill Road, Torquay, England, TQ1 3NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Reddenhill Road, Torquay, United Kingdom, TQ1 3NT | Corporate Secretary | 01 November 2019 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 28 June 2021 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 07 July 2023 | Active |
1 Brantwood Crescent, Paignton, TQ4 5JA | Secretary | 17 July 2007 | Active |
Flat 5 The Auction Rooms, 5 Curledge Street, Paignton, TQ4 5BA | Secretary | 14 July 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 2007 | Active |
Flat 8 Auction Rooms, 5 Curledge Street, Paignton, United Kingdom, TQ4 5BA | Director | 04 September 2018 | Active |
1 Brantwood Crescent, Paignton, TQ4 5JA | Director | 17 July 2007 | Active |
The Auction Rooms, 5 The Auction Rooms, 5 Curledge Street, Paignton, England, TQ4 5BA | Director | 15 December 2017 | Active |
1 Hill Pk Terrace, Paignton, TQ4 6EX | Director | 17 July 2007 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 28 June 2021 | Active |
Flat 2 The Auction Rooms, 5 Curledge Street, Paignton, United Kingdom, TQ4 5BA | Director | 16 July 2018 | Active |
8 The Auction Rooms, 5 Curledge Street, Paignton, TQ4 5BA | Director | 14 July 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 July 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 17 July 2007 | Active |
Mr Darren Stocks | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Mr Fred Pattison | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Mr Robert Stanley Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Auction Rooms, 5 Curledge Street, Paignton, England, TQ4 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Capital | Capital allotment shares. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Incorporation | Memorandum articles. | Download |
2019-08-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.