This company is commonly known as Two Bannawell Street Management Company Limited. The company was founded 34 years ago and was given the registration number 02401830. The firm's registered office is in TAVISTOCK. You can find them at Flat 2, 2 Bannawell Street, Tavistock, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | TWO BANNAWELL STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02401830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 2 Bannawell Street, Tavistock, Devon, PL19 0DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Bannawell Street, Flat 3, 2 Bannawell Street, Tavistock, United Kingdom, PL19 0DJ | Director | 11 August 2012 | Active |
2 Bannawell Street, Flat 3, 2 Bannawell Street, Tavistock, United Kingdom, PL19 0DJ | Director | 01 December 2017 | Active |
Flat 2, 2 Bannawell Street, Tavistock, PL19 0DJ | Secretary | 20 August 2005 | Active |
Oakfield, Tavistock Road, Yelverton, PL20 6EF | Secretary | 02 February 1997 | Active |
8 Southdown Place, Brighton, BN1 6FP | Secretary | 02 November 1997 | Active |
103 Milehouse Road, Stoke, Plymouth, PL3 4AE | Secretary | - | Active |
Flat 2 2 Bannawell Street, Tavistock, PL19 0DJ | Director | 05 September 2002 | Active |
Strawberry Hill, Whitchurch Road, Tavistock, PL19 9BD | Director | 13 November 2001 | Active |
Flat 2 2 Bannawell Street, Tavistock, PL19 9DJ | Director | 02 February 1997 | Active |
8 Southdown Place, Brighton, BN1 6FP | Director | 02 February 1997 | Active |
Flat 1, 2 Bannawell Street, Tavistock, PL19 0DJ | Director | 04 April 2005 | Active |
67 Bannawell Street, Tavistock, PL19 0DP | Director | 15 August 2005 | Active |
103 Milehouse Road, Milehouse, Plymouth, PL3 4AE | Director | - | Active |
Flat 1 2 Bannawell Street, Tavistock, PL19 0DJ | Director | 02 February 1997 | Active |
Flat 2, 2 Bannawell Street, Tavistock, PL19 0DJ | Director | 14 November 2022 | Active |
Ms Clair Wellsbury-Nye | ||
Notified on | : | 14 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | Flat 2, Tavistock, PL19 0DJ |
Nature of control | : |
|
Mrs Jennifer Wood | ||
Notified on | : | 12 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Wills Close, Plymouth, England, PL6 6JR |
Nature of control | : |
|
Mrs Marie Margaret Bradford | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | Flat 2, Tavistock, PL19 0DJ |
Nature of control | : |
|
Ms Geraldine Phyllis Laithwaite | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Chaingate Court, Glastonbury, United Kingdom, BA6 9ET |
Nature of control | : |
|
Mr David Bryning | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Bannawell Street, Flat 3, Tavistock, United Kingdom, PL19 0DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-05 | Gazette | Gazette filings brought up to date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Gazette | Gazette notice compulsory. | Download |
2019-03-09 | Gazette | Gazette filings brought up to date. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.