UKBizDB.co.uk

TICKLEMORE STREET FLAT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ticklemore Street Flat Management Limited. The company was founded 22 years ago and was given the registration number 04234644. The firm's registered office is in DEVON. You can find them at 19 High Street, Totnes, Devon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TICKLEMORE STREET FLAT MANAGEMENT LIMITED
Company Number:04234644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:13 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 High Street, Totnes, Devon, TQ9 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184, Union Street, Torquay, England, TQ2 5QP

Corporate Secretary25 September 2023Active
7 Wharfside, Frome Road, Bradford On Avon, United Kingdom, BA15 1FT

Director01 September 2008Active
19, Brooklands, Totnes, TQ9 5AR

Director23 July 2009Active
8 Bertram House, Ticklemore Street, Totnes, England, TQ9 5EJ

Director01 June 2019Active
26, Fore Street, Totnes, United Kingdom, TQ9 5DX

Director01 June 2019Active
Ticklemore Street Flat Management Limited, C/O Carrick Johnson Management Services Ltd, 184 Union Street, Torquay, England, TQ2 5QP

Director04 March 2024Active
Point View Bungalow Passage Road, Noss Mayo, Plymouth, PL8 1EW

Secretary30 June 2006Active
5 Berrymead Road, Cyncoed, Cardiff, CF23 6QA

Secretary14 June 2001Active
The Old Surgery, 24 Fore Street, Totnes, England, TQ9 5DX

Secretary17 November 2014Active
The Old Surgery, 26 Fore Street, Totnes, TQ9 5DX

Secretary09 October 2006Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary14 June 2001Active
Point View Bungalow Passage Road, Noss Mayo, Plymouth, PL8 1EW

Director14 June 2001Active
4 Jacqueline House, Ticklemore Street, Totnes, TQ9 5EJ

Director01 November 2006Active
5 Berrymead Road, Cyncoed, Cardiff, CF23 6QA

Director14 June 2001Active
The Hollies, 1 Leys Close, Northend, Southam, CV47 2TD

Director14 June 2001Active
Flat 8, Jacqueline House, Ticklemore Street, Totnes, England, TQ9 5EJ

Director10 September 2013Active

People with Significant Control

Ms Clare Gordon
Notified on:10 June 2017
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:1, Heath Way, Totnes, England, TQ9 5GP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint corporate secretary company with name date.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type micro entity.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.