This company is commonly known as Tidford Cottages Management Limited. The company was founded 27 years ago and was given the registration number 03308294. The firm's registered office is in LECHLADE. You can find them at 8 Tidford Cottages, Bell Lane, Lechlade, Glos. This company's SIC code is 74990 - Non-trading company.
Name | : | TIDFORD COTTAGES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03308294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Tidford Cottages, Bell Lane, Lechlade, Glos, England, GL7 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL | Director | 03 January 2019 | Active |
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL | Director | 03 January 2019 | Active |
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL | Director | 19 May 2019 | Active |
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL | Secretary | 09 December 2018 | Active |
51, Homer Road, Solihull, B91 3QJ | Secretary | 22 January 1997 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 22 January 1997 | Active |
5, Bell Lane, Lechlade, England, GL7 3AL | Secretary | 30 June 2014 | Active |
5, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL | Secretary | 10 July 2018 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 23 September 2015 | Active |
5, Bell Lane, Lechlade, England, GL7 3AL | Director | 09 August 2018 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 22 January 1997 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 22 January 1997 | Active |
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL | Director | 10 July 2018 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Director | 22 January 1997 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 22 January 1997 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 25 April 2014 | Active |
Redbrick Survey And Valuation Limited | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51, Homer Road, Solihull, England, B91 3QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Capital | Capital allotment shares. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-06 | Capital | Capital allotment shares. | Download |
2019-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-19 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Address | Change sail address company with old address new address. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-09 | Officers | Termination director company with name termination date. | Download |
2018-12-09 | Officers | Appoint person secretary company with name date. | Download |
2018-12-09 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.