This company is commonly known as The Property Shop (swindon) Ltd. The company was founded 12 years ago and was given the registration number 07789406. The firm's registered office is in CIRENCESTER. You can find them at Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 68310 - Real estate agencies.
Name | : | THE PROPERTY SHOP (SWINDON) LTD |
---|---|---|
Company Number | : | 07789406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2011 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Charles Street, Corsham, England, SN13 0AN | Director | 27 September 2011 | Active |
4, Jewel Close, Grange Park, Swindon, United Kingdom, SN1 5NS | Director | 27 September 2011 | Active |
Reddown Bungalow, 4 Swindon Road, Highworth, Swindon, United Kingdom, SN6 7SH | Director | 16 November 2015 | Active |
36, Commercial Road, Swindon, England, SN1 5NS | Director | 27 September 2011 | Active |
Mrs Donna Rae Parker | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Charles Street, Corsham, United Kingdom, SN13 0AN |
Nature of control | : |
|
Mr Christopher Norbury Randall | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Cornwall Avenue, Swindon, England, SN2 1PF |
Nature of control | : |
|
Mr Peter Delmar Hall | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Swindon Road, Stratton St Margaret, Swindon, United Kingdom, SN3 4PZ |
Nature of control | : |
|
Mr Jason Robert Parker | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Charles Street, Corsham, England, SN13 0AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-18 | Dissolution | Dissolution application strike off company. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Capital | Capital return purchase own shares. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.