This company is commonly known as The Property Ombudsman Limited. The company was founded 27 years ago and was given the registration number 03339975. The firm's registered office is in SALISBURY. You can find them at Milford House, 43-55 Milford Street, Salisbury, Wiltshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE PROPERTY OMBUDSMAN LIMITED |
---|---|---|
Company Number | : | 03339975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milford House, 43-55 Milford Street, Salisbury, Wiltshire, SP1 2BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Secretary | 18 July 2023 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Director | 04 September 2023 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Director | 01 January 2019 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Director | 01 October 2021 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Director | 26 July 2018 | Active |
Arbon House, Edgehill Drive, 6 Tournament Court, Warwick, United Kingdom, CV34 6LG | Director | 26 July 2018 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Director | 01 January 2019 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Director | 04 September 2023 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Director | 14 December 2001 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Director | 26 July 2018 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Secretary | 26 July 2018 | Active |
Woodlands, Brasted Chart, Westerham, England, TN16 1LX | Secretary | 25 March 1997 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Secretary | 05 October 2015 | Active |
5, Taskers Drive, Anna Valley, Andover, England, SP11 7SA | Secretary | 29 July 2014 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Secretary | 05 May 2021 | Active |
1st Floor, 46, Alderley Road, Wilmslow, England, SK9 1PN | Director | 29 January 2015 | Active |
Willow Lodge, Willow Close, Mattishall, Dereham, England, NR20 3PQ | Director | 22 January 2014 | Active |
Willow Lodge Willow Close, Mattishall, Dereham, NR20 3PQ | Director | 17 October 2000 | Active |
14 Bickmore Way, Tonbridge, TN9 1ND | Director | 04 June 1997 | Active |
Buildmark House, George Cayley Drive, York, England, YO30 4XE | Director | 29 January 2015 | Active |
Chearsley House Church Lane, Chearsley, Aylesbury, HP18 0DF | Director | 20 October 1998 | Active |
The Close West Acres, Alnwick, NE66 2QA | Director | 04 June 1997 | Active |
Wicksted Old Hall, Wirswall, Whitchurch, SY13 4LE | Director | 01 October 1998 | Active |
18 Park Head Road, Sheffield, S11 9RB | Director | 14 December 2001 | Active |
7 Park Parade, Cambridge, CB5 8AL | Director | 25 March 1997 | Active |
Milford House, 43-55 Milford Street, Salisbury, SP1 2BP | Director | 09 February 2000 | Active |
Threshes Barn, Buxhall, Stowmarket, England, IP14 3DR | Director | 27 January 2011 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 31 October 2012 | Active |
Hartree House, Biggar, Lanarkshire, Scotland, ML12 6JJ | Director | 12 May 2010 | Active |
Crow Hall, Bicker Fen, Bicker, Boston, England, PE20 3BQ | Director | 23 January 2013 | Active |
103, High Street, Huntingdon, United Kingdom, PE29 3LL | Director | 01 January 2012 | Active |
Vivian House, Newham Road, Truro, United Kingdom, TR1 2DP | Director | 31 October 2012 | Active |
Polden Peak House, Bath Road, Ashcott, TA7 9QT | Director | 18 July 2001 | Active |
Milton House, Ely Road, Milton, Cambridge, United Kingdom, CB24 6WZ | Director | 14 April 2015 | Active |
2 Hayes Barton, Thorpe Bay, SS1 3TS | Director | 04 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Resolution | Resolution. | Download |
2024-02-28 | Incorporation | Memorandum articles. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person secretary company with name date. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Officers | Termination secretary company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Officers | Appoint person secretary company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.