This company is commonly known as Town House (ely) Limited. The company was founded 24 years ago and was given the registration number 03983972. The firm's registered office is in FRINTON-ON-SEA. You can find them at 1st Floor, 143 Connaught Avenue, Frinton-on-sea, Essex. This company's SIC code is 56302 - Public houses and bars.
Name | : | TOWN HOUSE (ELY) LIMITED |
---|---|---|
Company Number | : | 03983972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 143 Connaught Avenue, Frinton-on-sea, Essex, CO13 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 143 Connaught Avenue, Frinton On Sea, United Kingdom, CO13 9AB | Secretary | 16 October 2000 | Active |
1st Floor, 143 Connaught Avenue, Frinton On Sea, United Kingdom, CO13 9AB | Director | 02 May 2000 | Active |
61 Lynn Road, Ely, CB6 1DD | Secretary | 02 May 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 02 May 2000 | Active |
The Town House Ph, 60-64 Market Street, Ely, CB7 4LS | Director | 02 May 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 02 May 2000 | Active |
10 Akeman Close, Stretham, Ely, CB6 3JR | Director | 02 May 2000 | Active |
61 Lynn Road, Ely, CB6 1DD | Director | 02 May 2000 | Active |
Mr Vincent Richard Bartlett | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60-64, Market Street, Ely, United Kingdom, CB7 4LS |
Nature of control | : |
|
Mrs Debbie Bartlett | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 143 Connaught Avenue, Frinton On Sea, United Kingdom, CO13 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Officers | Change person secretary company with change date. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.