About

Registered Number: 04764291
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

 

Art House Management Company Ltd was founded on 14 May 2003 and has its registered office in Paignton, Devon, it's status is listed as "Active". There are 3 directors listed as Fox, William Thomas Adam, Dr, Rowe, Gerald John, Wilmot, Sheila Doreen for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, William Thomas Adam, Dr 02 August 2004 08 April 2010 1
ROWE, Gerald John 26 July 2004 24 March 2017 1
WILMOT, Sheila Doreen 02 August 2004 28 October 2014 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CH04 - Change of particulars for corporate secretary 27 April 2020
CH04 - Change of particulars for corporate secretary 22 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 24 November 2016
CH04 - Change of particulars for corporate secretary 31 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 07 January 2016
CH04 - Change of particulars for corporate secretary 04 December 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 07 December 2010
CH04 - Change of particulars for corporate secretary 30 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 02 June 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 14 November 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 01 June 2005
AA - Annual Accounts 25 November 2004
225 - Change of Accounting Reference Date 25 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
363a - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.