About

Registered Number: 05768038
Date of Incorporation: 04/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: TPS ESTATES (MANAGEMENT) LTD, The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, SO51 6ES,

 

1 Mall Villas (Freehold) Ltd was registered on 04 April 2006 and has its registered office in Romsey, Hampshire. We do not know the number of employees at 1 Mall Villas (Freehold) Ltd. The companies director is Gilloway, Trudie Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLOWAY, Trudie Jane 04 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 22 December 2016
AR01 - Annual Return 07 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 21 January 2014
AD01 - Change of registered office address 17 January 2014
DISS40 - Notice of striking-off action discontinued 06 August 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AD01 - Change of registered office address 05 August 2013
AD01 - Change of registered office address 05 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 10 April 2011
CH01 - Change of particulars for director 10 April 2011
CH03 - Change of particulars for secretary 10 April 2011
AD01 - Change of registered office address 10 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 02 November 2008
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.