CONTROLTENURE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONTROLTENURE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03069990

Incorporation date

20/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

40 Hollis Way, Southwick, Trowbridge, Wiltshire BA14 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon02/03/2026
Termination of appointment of Marlene Gloria Ponting as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Shane Alan Woodhall as a director on 2026-02-27
dot icon11/07/2025
Micro company accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-12-31
dot icon29/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon09/05/2022
Termination of appointment of Sandra Hayward as a director on 2022-05-09
dot icon01/03/2022
Appointment of Mr. Shane Alan Woodhall as a director on 2022-02-28
dot icon05/01/2022
Termination of appointment of Paul Lindsay Scott as a director on 2022-01-05
dot icon30/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Appointment of Mr. Paul Lindsay Scott as a director on 2021-03-26
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon28/05/2020
Termination of appointment of Jean Mary Clements as a director on 2020-05-15
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon15/05/2019
Director's details changed for Mr. William David Taplin on 2019-05-05
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Appointment of Mr. William David Taplin as a director on 2019-03-12
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon29/05/2018
Termination of appointment of Jean Mary Clements as a secretary on 2018-05-28
dot icon15/11/2017
Appointment of Mrs Jean Mary Clements as a secretary on 2017-11-15
dot icon15/11/2017
Appointment of Mrs Jean Mary Clements as a director on 2017-11-15
dot icon03/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon14/03/2017
Appointment of Mr Stephen Oliver as a director on 2017-03-12
dot icon23/01/2017
Termination of appointment of Susan Janet Oliver as a director on 2017-01-19
dot icon05/12/2016
Termination of appointment of Stephen Oliver as a director on 2016-10-01
dot icon10/11/2016
Termination of appointment of Maurice Reeve Lockey as a director on 2016-10-28
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-28 no member list
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-28 no member list
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-28 no member list
dot icon27/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-28 no member list
dot icon28/05/2012
Annual return made up to 2012-05-28 no member list
dot icon28/05/2012
Director's details changed for Sandra Lockey on 2012-05-28
dot icon25/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/02/2012
Director's details changed for Mr Stephen Oliver on 2012-02-20
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-03 no member list
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-03 no member list
dot icon27/06/2010
Director's details changed for Mr Stephen Oliver on 2010-06-03
dot icon27/06/2010
Director's details changed for Sandra Lockey on 2010-06-03
dot icon27/06/2010
Director's details changed for Marlene Gloria Ponting on 2010-06-03
dot icon27/06/2010
Director's details changed for Mrs Susan Janet Oliver on 2010-06-03
dot icon27/06/2010
Director's details changed for Maurice Reeve Lockey on 2010-06-03
dot icon27/06/2010
Secretary's details changed for Mr Stephen Oliver on 2010-06-03
dot icon31/08/2009
Registered office changed on 31/08/2009 from 28-34 kingfisher drive westbury wilts BA13 3XN
dot icon31/08/2009
Secretary appointed mr stephen oliver
dot icon31/08/2009
Appointment terminated secretary marlene ponting
dot icon06/07/2009
Director appointed stephen oliver
dot icon06/07/2009
Director appointed susan janet oliver
dot icon29/06/2009
Annual return made up to 03/06/09
dot icon29/06/2009
Appointment terminated director loretta pritchard
dot icon29/06/2009
Appointment terminated director andrew pritchard
dot icon29/06/2009
Director's change of particulars / andrew pritchard / 14/02/2008
dot icon18/06/2009
Registered office changed on 18/06/2009 from 30 kingfisher drive westbury wiltshire BA13 3XN
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Appointment terminated secretary loretta pritchard
dot icon11/03/2009
Secretary appointed marlene gloria ponting
dot icon23/06/2008
Annual return made up to 03/06/08
dot icon01/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Annual return made up to 03/06/07
dot icon02/06/2007
Director resigned
dot icon02/06/2007
New director appointed
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/06/2006
Annual return made up to 03/06/06
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Annual return made up to 03/06/05
dot icon01/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/06/2004
Annual return made up to 03/06/04
dot icon12/09/2003
New director appointed
dot icon12/09/2003
Director resigned
dot icon31/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/06/2003
Annual return made up to 03/06/03
dot icon24/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/06/2002
Annual return made up to 03/06/02
dot icon04/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/06/2001
Annual return made up to 03/06/01
dot icon01/05/2001
Full accounts made up to 1999-12-31
dot icon17/04/2001
Annual return made up to 03/06/00
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon06/04/2001
Secretary's particulars changed;director's particulars changed
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon27/03/2001
Compulsory strike-off action has been discontinued
dot icon13/03/2001
First Gazette notice for compulsory strike-off
dot icon05/11/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Annual return made up to 03/06/99
dot icon06/06/1999
Registered office changed on 06/06/99 from: 28 kingfisher drive westbury wiltshire BA13 3XN
dot icon06/06/1999
New secretary appointed
dot icon06/06/1999
Secretary resigned;director resigned
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
New secretary appointed
dot icon23/06/1998
Registered office changed on 23/06/98 from: 32 kingfisher drive westbury wiltshire BA13 3XN
dot icon23/06/1998
Secretary resigned;director resigned
dot icon16/06/1998
Annual return made up to 03/06/98
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon17/02/1998
Secretary resigned
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Secretary resigned;director resigned
dot icon16/02/1998
Registered office changed on 16/02/98 from: the old brewery towcester road milton malsor northampton NN7 3AP
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Annual return made up to 03/06/97
dot icon08/06/1996
Annual return made up to 03/06/96
dot icon03/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon03/05/1996
Resolutions
dot icon12/02/1996
Accounting reference date notified as 31/12
dot icon23/11/1995
New secretary appointed;director resigned;new director appointed
dot icon23/11/1995
Secretary resigned;new director appointed
dot icon23/11/1995
Registered office changed on 23/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon20/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.84K
-
0.00
-
-
2022
-
2.02K
-
0.00
-
-
2022
-
2.02K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.02K £Descended-47.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Stephen
Director
12/03/2017 - Present
1
Ponting, Marlene Gloria
Director
23/01/1998 - 01/03/2026
-
Woodhall, Shane Alan, Mr.
Director
28/02/2022 - 27/02/2026
-
Taplin, William David, Mr.
Director
12/03/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLTENURE PROPERTY MANAGEMENT LIMITED

CONTROLTENURE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/06/1995 with the registered office located at 40 Hollis Way, Southwick, Trowbridge, Wiltshire BA14 9PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLTENURE PROPERTY MANAGEMENT LIMITED?

toggle

CONTROLTENURE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/06/1995 .

Where is CONTROLTENURE PROPERTY MANAGEMENT LIMITED located?

toggle

CONTROLTENURE PROPERTY MANAGEMENT LIMITED is registered at 40 Hollis Way, Southwick, Trowbridge, Wiltshire BA14 9PH.

What does CONTROLTENURE PROPERTY MANAGEMENT LIMITED do?

toggle

CONTROLTENURE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CONTROLTENURE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Marlene Gloria Ponting as a director on 2026-03-01.