76 ORMISTON GROVE FREEHOLD LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA7 0BB

Company number 05460907
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address IMPENS FARM, NORTH NEWTON, BRIDGWATER, SOMERSET, TA7 0BB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 . The most likely internet sites of 76 ORMISTON GROVE FREEHOLD LIMITED are www.76ormistongrovefreehold.co.uk, and www.76-ormiston-grove-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. 76 Ormiston Grove Freehold Limited is a Private Limited Company. The company registration number is 05460907. 76 Ormiston Grove Freehold Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of 76 Ormiston Grove Freehold Limited is Impens Farm North Newton Bridgwater Somerset Ta7 0bb. . BROUGHTON, Elizabeth Anne is a Director of the company. Secretary QUINN, Angela Rosalind has been resigned. Secretary QUINN, Patrick Oliver has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director QUINN, Angela Rosalind has been resigned. Director QUINN, Patrick Oliver has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director YUDOLPH, Debra Rachel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BROUGHTON, Elizabeth Anne
Appointed Date: 20 April 2015
65 years old

Resigned Directors

Secretary
QUINN, Angela Rosalind
Resigned: 03 September 2007
Appointed Date: 30 August 2005

Secretary
QUINN, Patrick Oliver
Resigned: 14 November 2014
Appointed Date: 03 September 2007

Nominee Secretary
THOMAS, Howard
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Director
QUINN, Angela Rosalind
Resigned: 03 September 2007
Appointed Date: 30 August 2005
70 years old

Director
QUINN, Patrick Oliver
Resigned: 14 November 2014
Appointed Date: 03 September 2007
77 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 May 2005
Appointed Date: 24 May 2005
63 years old

Director
YUDOLPH, Debra Rachel
Resigned: 20 April 2015
Appointed Date: 10 November 2005
61 years old

Persons With Significant Control

Mrs Elizabeth Anne Broughton
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

76 ORMISTON GROVE FREEHOLD LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
20 Jan 2017
Accounts for a dormant company made up to 31 May 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

25 Apr 2016
Withdraw the company strike off application
25 Apr 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 36 more events
05 Dec 2005
New secretary appointed;new director appointed
05 Dec 2005
New director appointed
24 Nov 2005
Registered office changed on 24/11/05 from: unit 15 cambridge court 210 shepherds bush road london W6 7NJ
08 Sep 2005
Registered office changed on 08/09/05 from: 16 st john street london EC1M 4NT
24 May 2005
Incorporation