This company is commonly known as The Crown Tetbury Limited. The company was founded 5 years ago and was given the registration number 11768549. The firm's registered office is in TETBURY. You can find them at The Crown, The Chipping, Tetbury, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | THE CROWN TETBURY LIMITED |
---|---|---|
Company Number | : | 11768549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2019 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Crown, The Chipping, Tetbury, Gloucestershire, England, GL8 8EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, The Crown, The Chipping, Tetbury, England, GL8 8EU | Director | 12 January 2021 | Active |
The Crown, The Chipping, Tetbury, United Kingdom, GL8 8EU | Director | 04 February 2024 | Active |
The Crown, The Chipping, Tetbury, United Kingdom, GL8 8EU | Director | 04 February 2024 | Active |
1, Flowers Farm Cottages, Tidmarsh Road, Pangbourne, Reading, England, RG8 8EU | Director | 11 August 2020 | Active |
1, Flowers Farm Cottages, Tidmarsh Road, Pangbourne, Reading, England, RG8 8EU | Director | 11 August 2020 | Active |
Flat 3, The Crown, The Chipping, Tetbury, England, GL8 8EU | Director | 11 August 2020 | Active |
Flat 6, The Crown, The Chipping, Tetbury, England, GL8 8EU | Director | 11 August 2020 | Active |
Flat 4, The Crown, The Chipping, Tetbury, England, GL8 8EU | Director | 11 August 2020 | Active |
Flat 4, The Crown, The Chipping, Tetbury, England, GL8 8EU | Director | 11 August 2020 | Active |
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW | Corporate Secretary | 01 December 2021 | Active |
Flat 1, The Crown, The Chipping, Tetbury, England, GL8 8EU | Director | 11 August 2020 | Active |
Flat 1, The Crown, The Chipping, Tetbury, England, GL8 8EU | Director | 11 August 2020 | Active |
Boakley House, Brokenborough, Malmesbury, United Kingdom, SN16 0HZ | Director | 15 January 2019 | Active |
Flat 5, The Crown, The Chipping, Tetbury, England, GL8 8EU | Director | 10 September 2020 | Active |
Flat 5, The Crown, The Chipping, Tetbury, England, GL8 8EU | Director | 10 September 2020 | Active |
Mr Alexander Dominic Hudd | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Hortham Farm, Hortham Lane, Bristol, England, BS32 4JW |
Nature of control | : |
|
Mr Thomas Edward Pitman | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Boakley House, Brokenborough, Malmesbury, United Kingdom, SN16 0HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-04 | Address | Change registered office address company with date old address new address. | Download |
2024-02-04 | Officers | Appoint person director company with name date. | Download |
2024-02-04 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Resolution | Resolution. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-05-01 | Officers | Termination director company with name termination date. | Download |
2021-05-01 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.