This company is commonly known as The Hamptons Tetbury Management Co Limited. The company was founded 14 years ago and was given the registration number 07095891. The firm's registered office is in TETBURY. You can find them at Juniper House, 8 Cornwall Close, Tetbury, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | THE HAMPTONS TETBURY MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 07095891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Juniper House, 8 Cornwall Close, Tetbury, Gloucestershire, England, GL8 8JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Chemin Du Puech St Paul, Puisserguier, France, 34620 | Director | 01 July 2011 | Active |
1, Hawkins Way, Fleet, England, GU52 7JX | Director | 21 April 2022 | Active |
Second Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD | Director | 04 December 2009 | Active |
Second Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD | Director | 04 December 2009 | Active |
9, Cornwall Close, Tetbury, England, GL8 8JD | Director | 01 July 2011 | Active |
Second Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD | Director | 04 December 2009 | Active |
27, Stanley Close, Staplehurst, Tonbridge, England, TN12 0TA | Director | 01 July 2011 | Active |
Juniper House, Cornwall Close, Tetbury, United Kingdom, GL8 8JD | Director | 01 October 2012 | Active |
Second Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD | Director | 04 December 2009 | Active |
Mr Neil Anthony Smedley | ||
Notified on | : | 21 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hawkins Way, Fleet, England, GU52 7JX |
Nature of control | : |
|
Mr Michael Foden Pascoe | ||
Notified on | : | 29 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Juniper House, 8 Cornwall Close, Tetbury, England, GL8 8JD |
Nature of control | : |
|
Mr Martin James Price | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 4, Chemin Du Puech St Paul, Puisserguier, France, 34620 |
Nature of control | : |
|
Stephen Robert Judge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | Spain |
Address | : | Hort D’En Sans, Pol 22, Parc 88, Alaior, Spain, 00730 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-10-08 | Officers | Change person director company with change date. | Download |
2022-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.