This company is commonly known as The Courtyard (romsey) Residents Management Company Limited. The company was founded 28 years ago and was given the registration number 03140869. The firm's registered office is in SOUTHAMPTON. You can find them at 62 Rumbridge Street, Totton, Southampton, . This company's SIC code is 98000 - Residents property management.
Name | : | THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03140869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Rumbridge Street, Totton, Southampton, England, SO40 9DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 17 October 2018 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 01 December 2012 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 10 October 2017 | Active |
David Gamblin, 71 The Hundred, Romsey, SO51 8BZ | Secretary | 08 November 1999 | Active |
7 The Courtyard, Latimer Street, Romsey, SO51 8JN | Secretary | 22 December 1995 | Active |
4 The Courtyard, Latimer Street, Romsey, SO51 8JN | Secretary | 01 November 1997 | Active |
2-4, New Road, Southampton, United Kingdom, SO14 0AA | Secretary | 01 December 2012 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, England, RG12 9SE | Corporate Secretary | 18 May 2015 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 December 1995 | Active |
Lumair House, Flexford Road, North Baddesley, United Kingdom, SO52 9DF | Director | 01 December 2012 | Active |
6 The Tyleshades, Romsey, SO51 5RJ | Director | 01 November 1997 | Active |
12 Glebelands, Sidmouth, EX10 8UD | Director | 22 December 1998 | Active |
4 The Courtyard, Latimer Street, Romsey, SO51 8JN | Director | 22 December 1995 | Active |
David Gamblin, 71 The Hundred, Romsey, SO51 8BZ | Director | 31 January 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 December 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Address | Change registered office address company with date old address new address. | Download |
2017-03-08 | Officers | Termination secretary company with name termination date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.