This company is commonly known as Tulip Grove Flat Management Limited. The company was founded 31 years ago and was given the registration number 02786899. The firm's registered office is in DEVON. You can find them at 20 Queen Street, Exeter, Devon, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | TULIP GROVE FLAT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02786899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Queen Street, Exeter, Devon, EX4 3SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Queen Street, Exeter, England, EX4 3SN | Corporate Secretary | 01 January 2016 | Active |
20 Queen Street, Exeter, Devon, EX4 3SN | Director | 05 September 1994 | Active |
Flat 4 Hansdon Lodge 89 Fore Street, Heavitree, Exeter, EX1 2RN | Secretary | 10 January 1995 | Active |
Fairmas Mill Lane, Trull, Taunton, TA3 7LA | Secretary | 05 February 1993 | Active |
Thyme Cottage, Brampford Speke, Exeter, EX5 5DR | Secretary | 01 April 1997 | Active |
Top Flat 8 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2QJ | Secretary | 08 August 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 February 1993 | Active |
Flat 2 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, | Director | 08 August 1994 | Active |
Flat 4 Hansdon Lodge 89 Fore Street, Heavitree, Exeter, EX1 2RN | Director | 08 August 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 February 1993 | Active |
Flat 8, 89 Fore Street Heavitree, Exeter, EX1 2RN | Director | 17 August 2006 | Active |
7 Hansdon Lodge, 89 Fore Street, Heavitree Exeter, EX1 2RN | Director | 24 March 1998 | Active |
Flat 7 Hansdon Lodge, 89 Fore Street, Heavitree Exeter, EX1 2RN | Director | 02 October 2002 | Active |
Haygrove Farmhouse Mill Lane, Trull, Taunton, TA3 7LE | Director | 05 February 1993 | Active |
Flat 1 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2RN | Director | 29 July 1999 | Active |
Flat 2 Brookside Court, New Road, Teignmouth, TQ14 8UD | Director | 22 November 1994 | Active |
Flat 7 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2RN | Director | 08 August 1994 | Active |
Flat 8, Hansdon Lodge, 89 Fore Street, Heavitree, Exeter, EX1 2RN | Director | 29 July 1999 | Active |
Flat 1 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2RN | Director | 11 February 2002 | Active |
Flat 1 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2RN | Director | 08 August 1994 | Active |
Top Flat 8 Hansdon Lodge, 89 Fore Street Heavitree, Exeter, EX1 2QJ | Director | 08 August 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Officers | Change person director company with change date. | Download |
2016-01-14 | Officers | Appoint corporate secretary company with name date. | Download |
2016-01-14 | Officers | Termination secretary company with name termination date. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.