Active - Proposal to Strike off
Company Information for TANGLEY LANE GUILDFORD PLOT OWNERS ASSOCIATION LIMITED
4B MARKET HOUSE, MARKET PLACE, WOKINGHAM, BERKSHIRE, RG40 1AP,
|
Company Registration Number
06518164
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
TANGLEY LANE GUILDFORD PLOT OWNERS ASSOCIATION LIMITED | |
Legal Registered Office | |
4B MARKET HOUSE MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP Other companies in RG40 | |
Company Number | 06518164 | |
---|---|---|
Company ID Number | 06518164 | |
Date formed | 2008-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 08:58:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OWEN DAVIES |
||
OWEN DAVIES |
||
CHRISTOPHER EMRYS EVANS |
||
STEPHEN THOMAS HORN |
||
GEOFFREY HAROLD IVESON |
||
SANDRA JOYCE SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-08-11 | |
MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-07-21 | |
LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-08-11 | |
MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-07-21 | |
SUSTAINABLE LAND PLC | Director | 2006-12-19 | CURRENT | 2003-11-18 | Dissolved 2018-04-26 | |
CHRIS EVANS CONSULTANCY LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
BEAULIEU COMMERCIALS LIMITED | Director | 2016-07-06 | CURRENT | 2009-03-20 | Active | |
SUSTAINABLE LAND PRODUCTS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
BEAULIEU HOMES SOUTHERN LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active | |
BEAULIEU STRATEGIC LAND LTD | Director | 2010-12-23 | CURRENT | 2008-02-11 | Liquidation | |
ABLE INVESTMENTS (UK) LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2013-12-03 | |
LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-08-11 | |
MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-07-21 | |
SUSTAINABLE LAND PLC | Director | 2004-02-12 | CURRENT | 2003-11-18 | Dissolved 2018-04-26 | |
M.I.E. MEDICAL RESEARCH LIMITED | Director | 2016-11-01 | CURRENT | 1983-02-23 | Liquidation | |
INFINITY MARKETING DEVELOPMENT LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Dissolved 2018-03-13 | |
EMBA MEDIA ASSOCIATES LIMITED | Director | 2011-02-16 | CURRENT | 2011-02-16 | Active | |
LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-12-23 | CURRENT | 2008-02-28 | Dissolved 2015-08-11 | |
MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-12-23 | CURRENT | 2008-02-28 | Dissolved 2015-07-21 | |
WOKING YOUNG MEN'S CHRISTIAN ASSOCIATION | Director | 2008-01-23 | CURRENT | 2008-01-23 | Dissolved 2015-12-14 | |
ADMINISTRATIVE SERVICES INTERNATIONAL LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-08-11 | |
MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-07-21 | |
INNOVATIVE PRODUCTS PARTNERSHIP LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Dissolved 2016-12-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/15 FROM C/O Owen Davies 4B Market Place Market Place Wokingham Berkshire RG40 1AP | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/12 FROM Windsor House 38 Station Road Wokingham Berkshire RG40 2AE | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sandra Joyce Smith on 2010-03-04 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Annual return made up to 28/02/09 | |
288c | Director and secretary's change of particulars / owen davies / 23/03/2009 | |
288a | Director appointed sandra joyce smith | |
288a | DIRECTOR APPOINTED STEPHEN THOMAS HORN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TANGLEY LANE GUILDFORD PLOT OWNERS ASSOCIATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |