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.
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 | : |
|
Registered Address | : | 19 High Street, Totnes, Devon, TQ9 5NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
184, Union Street, Torquay, England, TQ2 5QP | Corporate Secretary | 25 September 2023 | Active |
7 Wharfside, Frome Road, Bradford On Avon, United Kingdom, BA15 1FT | Director | 01 September 2008 | Active |
19, Brooklands, Totnes, TQ9 5AR | Director | 23 July 2009 | Active |
8 Bertram House, Ticklemore Street, Totnes, England, TQ9 5EJ | Director | 01 June 2019 | Active |
26, Fore Street, Totnes, United Kingdom, TQ9 5DX | Director | 01 June 2019 | Active |
Ticklemore Street Flat Management Limited, C/O Carrick Johnson Management Services Ltd, 184 Union Street, Torquay, England, TQ2 5QP | Director | 04 March 2024 | Active |
Point View Bungalow Passage Road, Noss Mayo, Plymouth, PL8 1EW | Secretary | 30 June 2006 | Active |
5 Berrymead Road, Cyncoed, Cardiff, CF23 6QA | Secretary | 14 June 2001 | Active |
The Old Surgery, 24 Fore Street, Totnes, England, TQ9 5DX | Secretary | 17 November 2014 | Active |
The Old Surgery, 26 Fore Street, Totnes, TQ9 5DX | Secretary | 09 October 2006 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 14 June 2001 | Active |
Point View Bungalow Passage Road, Noss Mayo, Plymouth, PL8 1EW | Director | 14 June 2001 | Active |
4 Jacqueline House, Ticklemore Street, Totnes, TQ9 5EJ | Director | 01 November 2006 | Active |
5 Berrymead Road, Cyncoed, Cardiff, CF23 6QA | Director | 14 June 2001 | Active |
The Hollies, 1 Leys Close, Northend, Southam, CV47 2TD | Director | 14 June 2001 | Active |
Flat 8, Jacqueline House, Ticklemore Street, Totnes, England, TQ9 5EJ | Director | 10 September 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Officers | Termination secretary company with name termination date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.