This company is commonly known as Welcome Flats Consortium Mere Ltd. The company was founded 26 years ago and was given the registration number 03548050. The firm's registered office is in SHERBORNE. You can find them at The Office Middle Farm, Charlton Horethorne, Sherborne, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | WELCOME FLATS CONSORTIUM MERE LTD |
---|---|---|
Company Number | : | 03548050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Office Middle Farm, Charlton Horethorne, Sherborne, Dorset, DT9 4NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Office, Middle Farm, Charlton Horethorne, Sherborne, DT9 4NL | Secretary | 01 April 2022 | Active |
2 Welcome House, The Square, Mere, Warminster, England, BA12 6DL | Director | 05 October 2020 | Active |
Flat 3 The Welcome House, The Square, Mere, BA12 6DL | Director | 01 April 2007 | Active |
8, Old Hollow, Mere, United Kingdom, BA12 6EQ | Director | 12 November 2019 | Active |
Flat 5,Welcome House, North Street, Mere, Warminster, England, BA12 6HH | Director | 01 October 2019 | Active |
The Office, Middle Farm, Charlton Horethorne, Sherborne, DT9 4NL | Director | 01 April 2022 | Active |
Dell Cottage, Edgebridge, Mere, BA12 6DB | Secretary | 09 October 2002 | Active |
66 Iddesleigh Road, Bournemouth, BH3 7NH | Secretary | 17 April 1998 | Active |
Honeybrooke, Sandford Orcas, Sherborne, DT9 4RP | Secretary | 29 April 2003 | Active |
Flat 3 Welcome House, The Square, Mere, BA12 6DL | Secretary | 21 March 2001 | Active |
Flat 3 Welcome House, Mere, BA12 6DL | Secretary | 21 October 2004 | Active |
Flat 4, Welcome House, North Street, Mere, United Kingdom, BA12 6HH | Secretary | 05 January 2017 | Active |
Morwyn, Adderwell Close, Frome, BA11 1NW | Secretary | 01 April 2000 | Active |
62 White Road, Mere, Warminster, BA12 6EX | Secretary | 08 August 2006 | Active |
Flat 1 Welcome House, Mere, Warminster, BA12 6DL | Secretary | 21 October 2008 | Active |
Flat 2 Welcom House, Mere, Warmninster, England, | Secretary | 01 April 2014 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 17 April 1998 | Active |
5 Welcome House, Mere, Warminster, BA12 6HH | Director | 19 July 2007 | Active |
Monks Mead, Farrington, Blandford Forum, England, DT11 8RA | Director | 09 December 2016 | Active |
4 Townsend Park, Bruton, BA10 0JU | Director | 21 October 2004 | Active |
Dell Cottage, Edgebridge, Mere, BA12 6DB | Director | 20 June 2001 | Active |
6 Milton Road, Parkstone, Poole, BH14 9QL | Director | 17 April 1998 | Active |
Honeybrooke, Sandford Orcas, Sherborne, DT9 4RP | Director | 21 March 2001 | Active |
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF | Director | 17 April 1998 | Active |
Flat 3 Welcome House, The Square, Mere, BA12 6DL | Director | 21 March 2001 | Active |
16 Vallis Road, Frome, BA11 3EH | Director | 28 August 1999 | Active |
Flat 3 Welcome House, Mere, BA12 6DL | Director | 21 October 2004 | Active |
1 Seymour Buildings, Greenhill, Sherborne, DT9 4EP | Director | 09 March 2001 | Active |
Blue Ridge, Charlton Horethorne, Sherborne, DT9 4PH | Director | 01 September 2003 | Active |
Flat 4 Welcome House, North Street, Mere, Warminster, England, BA12 6HH | Director | 01 April 2013 | Active |
Morwyn, Adderwell Close, Frome, BA11 1NW | Director | 01 April 2000 | Active |
4 Portway, Frome, BA11 1QP | Director | 17 April 1998 | Active |
62 White Road, Mere, Warminster, BA12 6EX | Director | 01 April 2007 | Active |
Flat 1 Welcome House, Mere, Warminster, BA12 6DL | Director | 21 October 2008 | Active |
Flat 2 Welcome House, The Square, Mere, Wiltshire, BA12 6DL | Director | 11 January 2017 | Active |
Mr Alan James Morris | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4 Welcome House, North Street, Warminster, England, BA12 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Officers | Termination secretary company with name termination date. | Download |
2023-04-17 | Officers | Appoint person secretary company with name date. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.