PASSAGE HOUSE (TITLE) LIMITED

Address:
C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

PASSAGE HOUSE (TITLE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02707280. The registration start date is April 15, 1992. The current status is Active.

Company Overview

Company Number 02707280
Company Name PASSAGE HOUSE (TITLE) LIMITED
Registered Address C/o Prydis
Senate Court
Southernhay Gardens
Exeter
EX1 1NT
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-04-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2017-05-13
Returns Last Update 2016-04-15
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-04-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address C/O PRYDIS
SENATE COURT
Post Town SOUTHERNHAY GARDENS
County EXETER
Post Code EX1 1NT
Country ENGLAND

Companies with the same location

Entity Name Office Address
12 CANADIAN AVENUE LIMITED C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England
FLOWERPOT PROPERTIES LIMITED C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England
LWS CUBICLE WASHROOMS LTD C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England
EOS PM LIMITED C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England
THE HOUSE OF YOGA (TRAININGS) LIMITED C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England
BRYONY FROST LIMITED C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England
OBCOT LTD C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England
GJ CAPITAL LIMITED C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England
COWARD CONSULTING LIMITED C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England
GREEN ROOM ENVIRONMENTAL CONSULTANCY SERVICES LIMITED C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HILL, Kevin Ronald Secretary (Active) Kitzbuhel, Ellenbrook Avenue, Douglas, Isle Of Man, IM2 1QJ /
10 May 2001
/
HILL, Kevin Ronald Director (Active) Kitzbuhel, Ellenbrook Avenue, Douglas, Isle Of Man, IM2 1QJ November 1957 /
10 April 2001
British /
England
Accountant
THOMPSON, Jennifer Lesley Director (Active) The Courtyard, Queens Road, Port St. Mary, Isle Of Man, Isle Of Man, IM9 5EU January 1950 /
31 August 2000
British /
Isle Of Man
Company Administrator
BEFROY, Raymond Eugene Secretary (Resigned) Ballacottier Andreas Road, Andreas, Ramsey, Isle Of Man, IM7 4EP /
31 August 2000
/
BEFROY, Raymond Eugene Secretary (Resigned) Ballacottier Andreas Road, Andreas, Ramsey, Isle Of Man, IM7 4EP /
15 April 1992
/
FNTC (SECRETARIES) LIMITED Secretary (Resigned) International House, Castle Hill Victoria Road, Douglas, Isle Of Man, IM2 4RB /
24 April 1998
/
BEFROY, Raymond Eugene Director (Resigned) Ballacottier Andreas Road, Andreas, Ramsey, Isle Of Man, IM7 4EP February 1937 /
31 August 2000
British /
Chartered Secretary
BEFROY, Raymond Eugene Director (Resigned) Ballacottier Andreas Road, Andreas, Ramsey, Isle Of Man, IM7 4EP February 1937 /
15 April 1992
British /
Chartered Secretary
HULSE, Anthony Roger Director (Resigned) 59 Sheau Curn Park, Kirk Michael, Isle Of Man, IM6 1EL May 1942 /
15 April 1992
British /
Chartered Banker
KENNY, Declan Thomas Director (Resigned) 17 Park Close, Glen Vine, Isle Of Man, IM4 4HB September 1961 /
24 June 1998
Irish /
Isle Of Man
Certified Accountant
THOMAS, Declan Director (Resigned) Milandra, Knock Froy Santon, Isle Of Man, ISLEMAN September 1961 /
23 December 1997
Irish /
Certified Accountant
THOMPSON, Jennifer Lesley Director (Resigned) Carabas, Mill Road, Surby, Isle Of Man, IM9 6QP January 1950 /
8 July 1994
British /
Company Administrator
WATTERSON, John Michael Director (Resigned) Old School House, Rushen, Isle Of Man, IM9 5LR January 1954 /
23 December 1997
British /
Isle Of Man
Solicitor

Competitor

Search similar business entities

Post Town SOUTHERNHAY GARDENS
Post Code EX1 1NT
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on PASSAGE HOUSE (TITLE) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches