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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
C/O PRYDIS SENATE COURT |
Post Town | SOUTHERNHAY GARDENS |
County | EXETER |
Post Code | EX1 1NT |
Country | ENGLAND |
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 |
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 |
Post Town | SOUTHERNHAY GARDENS |
Post Code | EX1 1NT |
SIC Code | 70100 - Activities of head offices |
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.