7 WEST STREET TAVISTOCK MANAGEMENT LIMITED - TAVISTOCK
Company Profile | Company Filings |
Overview
7 WEST STREET TAVISTOCK MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TAVISTOCK ENGLAND and has the status: Active.
7 WEST STREET TAVISTOCK MANAGEMENT LIMITED was incorporated 20 years ago on 04/12/2003 and has the registered number: 04984930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
7 WEST STREET TAVISTOCK MANAGEMENT LIMITED was incorporated 20 years ago on 04/12/2003 and has the registered number: 04984930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
7 WEST STREET TAVISTOCK MANAGEMENT LIMITED - TAVISTOCK
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 FROBISHER WAY
TAVISTOCK
DEVON
PL19 8RE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JONATHAN CHRISTOPHER COGHILL | Aug 1951 | British | Director | 2017-02-01 | CURRENT |
SOPHIE LYLE STEWART | Feb 1969 | British | Director | 2009-08-05 | CURRENT |
VICTORIA SHULBERG | Jun 1954 | British | Director | 2012-09-18 | CURRENT |
MICHAELA EMMANUEL-JONES | Jun 1955 | British | Director | 2017-01-31 | CURRENT |
KAREN LOUISE TAYLOR | Dec 1966 | British | Director | 2014-12-17 | CURRENT |
MR ALAN PHILIP JONES | Mar 1938 | British | Director | 2009-08-05 UNTIL 2016-10-31 | RESIGNED |
NEIL WOOLCOCK | British | Secretary | 2009-08-05 UNTIL 2012-08-01 | RESIGNED | |
PETER BROWN | Apr 1942 | British | Director | 2003-12-04 UNTIL 2009-10-30 | RESIGNED |
STEPHEN DAVID SMITH | Aug 1956 | British | Director | 2009-08-05 UNTIL 2014-02-14 | RESIGNED |
LESLEY CLARE KNOWLES-BROWN | Oct 1956 | British | Director | 2009-08-05 UNTIL 2015-05-22 | RESIGNED |
ATLANTIC CONSULTANCY SERVICES LIMITED | Corporate Director | 2003-12-04 UNTIL 2005-01-05 | RESIGNED | ||
MR MARTIN HEWITT ALFORD | Jun 1964 | British | Director | 2009-08-05 UNTIL 2010-09-20 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-12-04 UNTIL 2003-12-04 | RESIGNED | ||
ATLANTIC CONSULTANCY SERVICES LIMITED | Corporate Secretary | 2003-12-04 UNTIL 2009-11-20 | RESIGNED | ||
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Corporate Secretary | 2015-11-17 UNTIL 2017-06-05 | RESIGNED | ||
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Corporate Secretary | 2012-08-01 UNTIL 2016-12-02 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-12-04 UNTIL 2003-12-04 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2003-12-04 UNTIL 2003-12-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
7 West Street Tavistock Management Limited - Period Ending 2022-12-31 | 2023-06-10 | 31-12-2022 | £35,210 Cash |
7 West Street Tavistock Management Limited - Period Ending 2021-12-31 | 2022-05-10 | 31-12-2021 | £35,896 Cash |
7 West Street Tavistock Management Limited - Period Ending 2020-12-31 | 2021-09-14 | 31-12-2020 | £22,535 Cash |
7 West Street Tavistock Management Limited - Period Ending 2019-12-31 | 2020-07-16 | 31-12-2019 | £18,012 Cash |
7 West Street Tavistock Management Limited - Period Ending 2018-12-31 | 2019-09-24 | 31-12-2018 | £24,988 Cash |
7 West Street Tavistock Management Limited - Period Ending 2017-12-31 | 2018-09-28 | 31-12-2017 | £11,108 Cash |