31 REGENT STREET MANAGEMENT LIMITED

Address:
Brookmans, Lillington, Sherborne, Dorset, DT9 6QX

31 REGENT STREET MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03139010. The registration start date is December 18, 1995. The current status is Active.

Company Overview

Company Number 03139010
Company Name 31 REGENT STREET MANAGEMENT LIMITED
Registered Address Brookmans
Lillington
Sherborne
Dorset
DT9 6QX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-12-18
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-05
Returns Last Update 2015-12-08
Confirmation Statement Due Date 2021-01-19
Confirmation Statement Last Update 2019-12-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address BROOKMANS
LILLINGTON
Post Town SHERBORNE
County DORSET
Post Code DT9 6QX

Companies with the same location

Entity Name Office Address
RAINBOW MANAGEMENT SERVICES LIMITED Brookmans, Lillington, Sherborne, DT9 6QX

Companies with the same post code

Entity Name Office Address
TWC TRADING LTD Middle Farm, Lillington, Sherborne, Dorset, DT9 6QX, United Kingdom
TEEZEL LTD Penny Farthing Lillington, Sherborne, Dorset, DT9 6QX
SHERBORNE STORAGE LIMITED High Lynch, Lillington, Sherborne, Dorset, DT9 6QX, United Kingdom
LOOKATOURWEBSITE.COM LIMITED The Tithe Barn, Lillington, Sherborne, Dorset, DT9 6QX
BILL CRUTCHER LIMITED Middle Farm, Lillington, Sherborne, Dorset, DT9 6QX

Companies with the same post town

Entity Name Office Address
OSSANE LTD 11 Old Tannery Way, Milborne Port, Sherborne, DT9 5GA, England
TENANCY WIZARD LTD West Down House West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, United Kingdom
BEAUMONT & BENSIMON LTD 70a Cheap Street, Sherborne, DT9 3BJ, England
ORCHARD SWEET TREATS & SAVOURY BAKES LIMITED 17 Redwing Road, Milborne Port, Sherborne, DT9 5DB, England
PLANEX BG LTD 53 Manor Road, Milborne Port, Sherborne, DT9 5BN, England
DARLING AND DANDY LTD Bramble House, Crossfields, Sherborne, DT9 4RE, England
R HOWARD UTILITIES LTD 64 Clanfield, Sherborne, Dorset, DT9 6BE, United Kingdom
DORSET FARM FOODS LIMITED 12 St. Aldhelms Road, Sherborne, DT9 4EB, England
SANDHILLS FARM RACING LTD Sandhills Farm, Holwell, Sherborne, DT9 5LE, England
HORTUS DORSET LIMITED Dairy House, Charlton Horethorne, Sherborne, DT9 4NY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILLIAMS, Nigel David Blackstone Secretary (Active) Brookmans, Lillington, Lillington, Sherborne, DT9 6QX /
15 October 2005
British /
FAIELLO, Pamela Mary Director (Active) 23 Wimbledon Road, Henleaze, Bristol, Avon, BS6 7YA March 1950 /
6 January 2006
British /
United Kingdom
None
GILLINGHAM, Michael Amos Director (Active) 18 College Road, Clifton, Bristol, Avon, BS8 3HZ April 1938 /
6 January 2006
British /
England
Director
WELSFORD, Andrew Mark Director (Active) 1st Floor Flat, 31, Regent Street, Clifton, Bristol, England, BS8 4HR July 1955 /
2 September 2015
British /
United Kingdom
Retired
WILLIAMS, Karen Peta Director (Active) Brookmans, Lillington, Sherborne, Dorset, DT9 6QX February 1958 /
16 December 2001
British /
England
Quality Manager
AYRES, Elgiva Betty Secretary (Resigned) 20 Brean Down Avenue, Weston Super Mare, Avon, BS23 4JH /
31 March 1996
/
BRAITHWAITE, David Secretary (Resigned) Greystones, Church Road Sparkford, Yeovil, Somerset, BA22 7JZ /
4 October 2002
/
PRITCHARD, Robert Michael Secretary (Resigned) 14 Dodford Road, Bournheath, Bromsgrove, Worcestershire, B61 9JR /
22 January 2001
British /
WALKER, Michael Robert Cleveland Secretary (Resigned) The Blue House, North Barrow, Yeovil, Somerset, BA22 7LZ /
17 December 2001
/
WALKER, Simon Secretary (Resigned) 3 The Oast Houses, Leigh, Worcestershire, WR6 5JU /
19 September 1997
/
HALCO SECRETARIES LIMITED Secretary (Resigned) 8-10 New Fetter Lane, London, EC4A 1RS /
18 December 1995
/
AYRES, Elgiva Betty Director (Resigned) 20 Brean Down Avenue, Weston Super Mare, Avon, BS23 4JH May 1927 /
31 March 1996
British /
Retired
VALLE, Keith Antony Norman Director (Resigned) 31 Regent Street, Bristol, South West, BS8 4HR February 1941 /
6 January 2006
British /
United Kingdom
Taxi Driver
WALKER, Michael Robert Cleveland Director (Resigned) The Blue House, North Barrow, Yeovil, Somerset, BA22 7LZ June 1947 /
1 November 1996
British /
Company Director
WYNDE, Matthew Thomas Director (Resigned) 27 Woodlands Gate, Woodlands Way, London, SW15 2SY March 1970 /
31 March 1996
British /
Management Consultant
HALCO MANAGEMENT LIMITED Nominee Director (Resigned) 8-10 New Fetter Lane, London, EC4A 1RS /
18 December 1995
/

Competitor

Search similar business entities

Post Town SHERBORNE
Post Code DT9 6QX
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on 31 REGENT STREET MANAGEMENT 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