UKBizDB.co.uk

10 LEAGROVE ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Leagrove Road Management Company Limited. The company was founded 37 years ago and was given the registration number 02077697. The firm's registered office is in AVON. You can find them at 10 Leagrove Road, Clevedon, Avon, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:10 LEAGROVE ROAD MANAGEMENT COMPANY LIMITED
Company Number:02077697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:10 Leagrove Road, Clevedon, Avon, BS21 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 10 Leagrove Road, Clevedon, BS21 7QR

Secretary05 July 2006Active
10 Leagrove Road, Clevedon, Avon, BS21 7QR

Director14 January 2017Active
Flat 3, 10 Leagrove Road, Clevedon, BS21 7QR

Director06 September 2001Active
Flat 1, Flat 1, 10 Leagrove Road, Clevedon, United Kingdom, BS21 7QR

Director31 August 2021Active
10 Leagrove Road, Clevedon, BS21 7QR

Secretary-Active
Flat 2 10 Leagrove Road, Clevedon, BS21 7QR

Secretary27 January 1996Active
10 Leagrove Road, Clevedon, BS21 7QR

Director-Active
Flat 3, 10 Leagrove Road, Clevedon, BS21 7QR

Director01 October 1993Active
Flat 3 10 Leagrove Road, Clevedon, BS21 7QR

Director11 February 1997Active
Flat 1, 10 Leagrove Road, Clevedon, BS21 7QR

Director-Active
13, Beach Avenue, Clevedon, BS21 7XX

Director14 September 2008Active
Flat One, 10 Leagrove Road, Clevedon, BS21 7QR

Director01 January 2003Active
Kimbers Cottage, Salford, Chipping Norton, OX7 5YW

Director05 July 2006Active
10 Leagrove Road, Clevedon, BS21 7QR

Director-Active
Flat 2 10 Leagrove Road, Clevedon, BS21 7QR

Director27 January 1996Active
43, Hallam Road, Clevedon, England, BS21 7SE

Corporate Director25 January 2016Active

People with Significant Control

Mr Michael Sydney John Cahill
Notified on:02 November 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:10 Leagrove Road, Avon, BS21 7QR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type dormant.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2016-02-29Officers

Appoint corporate director company with name date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2015-11-19Annual return

Annual return company with made up date no member list.

Download
2015-11-19Accounts

Accounts with accounts type dormant.

Download
2014-11-11Annual return

Annual return company with made up date no member list.

Download
2014-11-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.