UKBizDB.co.uk

THE AUCTION ROOMS (PAIGNTON) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:135 Reddenhill Road, Torquay, England, TQ1 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Reddenhill Road, Torquay, United Kingdom, TQ1 3NT

Corporate Secretary01 November 2019Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director28 June 2021Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director07 July 2023Active
1 Brantwood Crescent, Paignton, TQ4 5JA

Secretary17 July 2007Active
Flat 5 The Auction Rooms, 5 Curledge Street, Paignton, TQ4 5BA

Secretary14 July 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 2007Active
Flat 8 Auction Rooms, 5 Curledge Street, Paignton, United Kingdom, TQ4 5BA

Director04 September 2018Active
1 Brantwood Crescent, Paignton, TQ4 5JA

Director17 July 2007Active
The Auction Rooms, 5 The Auction Rooms, 5 Curledge Street, Paignton, England, TQ4 5BA

Director15 December 2017Active
1 Hill Pk Terrace, Paignton, TQ4 6EX

Director17 July 2007Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director28 June 2021Active
Flat 2 The Auction Rooms, 5 Curledge Street, Paignton, United Kingdom, TQ4 5BA

Director16 July 2018Active
8 The Auction Rooms, 5 Curledge Street, Paignton, TQ4 5BA

Director14 July 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director17 July 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Officers

Appoint corporate secretary company with name date.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download
2019-10-31Capital

Capital allotment shares.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-13Incorporation

Memorandum articles.

Download
2019-08-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.