Combe Street Flats (chard) Limited CHARD


Combe Street Flats (chard) started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04716270. The Combe Street Flats (chard) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Chard at 10 Norrington Way. Postal code: TA20 2JP.

At the moment there are 4 directors in the the company, namely Roy H., Teresa W. and Geoffrey W. and others. In addition one secretary - Douglas L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Combe Street Flats (chard) Limited Address / Contact

Office Address 10 Norrington Way
Town Chard
Post code TA20 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04716270
Date of Incorporation Mon, 31st Mar 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Roy H.

Position: Director

Appointed: 05 April 2022

Douglas L.

Position: Secretary

Appointed: 09 October 2020

Teresa W.

Position: Director

Appointed: 15 September 2015

Geoffrey W.

Position: Director

Appointed: 15 September 2015

Janet M.

Position: Director

Appointed: 27 April 2004

Carol L.

Position: Secretary

Appointed: 25 March 2013

Resigned: 09 November 2020

John M.

Position: Secretary

Appointed: 20 July 2010

Resigned: 29 March 2016

Roy H.

Position: Director

Appointed: 08 July 2010

Resigned: 01 September 2014

Kelly B.

Position: Director

Appointed: 17 January 2008

Resigned: 27 November 2015

Janet M.

Position: Secretary

Appointed: 28 December 2006

Resigned: 20 July 2010

Garry D.

Position: Director

Appointed: 16 December 2005

Resigned: 15 September 2015

Shereen M.

Position: Director

Appointed: 16 December 2005

Resigned: 16 September 2015

Reuben W.

Position: Director

Appointed: 20 March 2005

Resigned: 16 December 2005

Ian W.

Position: Director

Appointed: 17 January 2005

Resigned: 17 January 2008

Sharon W.

Position: Director

Appointed: 17 January 2005

Resigned: 17 January 2008

Maureen W.

Position: Secretary

Appointed: 01 December 2004

Resigned: 28 December 2006

Frederick W.

Position: Director

Appointed: 27 April 2004

Resigned: 18 January 2009

John M.

Position: Director

Appointed: 27 April 2004

Resigned: 29 March 2016

Nicola C.

Position: Secretary

Appointed: 27 April 2004

Resigned: 28 November 2004

Maureen W.

Position: Director

Appointed: 27 April 2004

Resigned: 28 December 2006

Nicola C.

Position: Director

Appointed: 27 April 2004

Resigned: 28 November 2004

Anthony P.

Position: Director

Appointed: 27 April 2004

Resigned: 19 March 2005

Siobhan K.

Position: Secretary

Appointed: 31 March 2003

Resigned: 27 April 2004

Thomas K.

Position: Director

Appointed: 31 March 2003

Resigned: 27 April 2004

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 2003

Resigned: 31 March 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 17th, April 2023
Free Download (2 pages)

Company search

Advertisements