This company is commonly known as Torpoint Property Management Limited. The company was founded 18 years ago and was given the registration number 05523880. The firm's registered office is in TORPOINT. You can find them at Apartment 8 Church House, 16a St. James Road, Torpoint, Cornwall. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TORPOINT PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05523880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 8 Church House, 16a St. James Road, Torpoint, Cornwall, England, PL11 2BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daisey Properties, Rear Of 9 Fore Street, Fore Street, Torpoint, England, PL11 2AB | Secretary | 18 December 2023 | Active |
Apartment 5 Church House, St. James Road, Torpoint, England, PL11 2BH | Director | 01 September 2021 | Active |
Apartment 5, Church House, 16a St James Road, Torpoint, England, PL11 2BH | Director | 01 October 2023 | Active |
Victoria House, 47 Surtees Street, Bishop Auckland, DL14 7DJ | Secretary | 05 August 2005 | Active |
30, Carew Close, Crafthole, Torpoint, PL11 3EB | Secretary | 16 April 2009 | Active |
Langdale, Longfield Avenue, Longfield, England, DA3 7LA | Secretary | 31 July 2020 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 01 August 2005 | Active |
Apartment 6 Church House, 16a St. James Road, Torpoint, England, PL11 2BH | Director | 07 February 2019 | Active |
1 Millhouse Park, Torpoint, PL11 2JD | Director | 16 April 2009 | Active |
1, Millhouse Park, Torpoint, England, PL11 2JD | Director | 26 May 2016 | Active |
Victoria House, 47 Surtees Street, Bishop Auckland, DL14 7DJ | Director | 05 August 2005 | Active |
Apartment 7, St. James Road, Torpoint, England, PL11 2BH | Director | 02 January 2015 | Active |
Apartment 8, Church House, 16a St. James Road, Torpoint, England, PL11 2BH | Director | 03 December 2019 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 01 August 2005 | Active |
Mr Phillip John Barsley | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 5, Church House, Torpoint, England, PL11 2BH |
Nature of control | : |
|
Mr Ian Robert Smith | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 5, Church House, Torpoint, England, PL11 2BH |
Nature of control | : |
|
Mrs Brenda Joan Cornwall | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 6 Church House, 16 St. James Road, Torpoint, England, PL11 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Termination secretary company with name termination date. | Download |
2023-12-18 | Officers | Appoint person secretary company with name date. | Download |
2023-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Appoint person secretary company with name date. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.