This company is commonly known as 117 Beach Road Management Company (2001) Limited. The company was founded 23 years ago and was given the registration number 04215016. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Ranscombe House Slade Lane, Lympsham, Weston-super-mare, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 117 BEACH ROAD MANAGEMENT COMPANY (2001) LIMITED |
---|---|---|
Company Number | : | 04215016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ranscombe House Slade Lane, Lympsham, Weston-super-mare, England, BS24 0DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ranscombe House, Slade Lane, Lympsham, Weston-Super-Mare, England, BS24 0DP | Director | 29 May 2015 | Active |
3 Falcon Close, Patchway, Bristol, BS34 5RY | Secretary | 01 March 2002 | Active |
Chaouen, Sutton Hill Road, Bishop Sutton, Bristol, United Kingdom, BS39 5UT | Secretary | 10 May 2007 | Active |
14 Orchard Close, Winterbourne, Bristol, BS36 1BF | Secretary | 20 October 2004 | Active |
80 Hampstead Road, Brislington, Bristol, BS4 3HN | Secretary | 11 May 2001 | Active |
Flat 2 117 Beach Road, Severn Beach, Bristol, BS35 4PQ | Secretary | 01 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 May 2001 | Active |
3 Falcon Close, Patchway, Bristol, BS34 5RY | Director | 01 March 2002 | Active |
Priory Garden, Harris Lane Abbots Leigh, Bristol, BS8 3QX | Director | 17 November 2003 | Active |
84 Bell Barn Road, Stoke Bishop, Bristol, BS9 2DG | Director | 11 May 2001 | Active |
27, Beach Avenue, Severn Beach, Bristol, England, BS35 4PD | Director | 22 May 2012 | Active |
80 Hampstead Road, Brislington, Bristol, BS4 3HN | Director | 11 May 2001 | Active |
1 Runswick Road, Brislington, Bristol, BS4 3HY | Director | 11 May 2001 | Active |
Flat 2 117 Beach Road, Severn Beach, Bristol, BS35 4PQ | Director | 01 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 May 2001 | Active |
Mr Mathew Cox | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ranscombe House, Slade Lane, Weston-Super-Mare, England, BS24 0DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-15 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
2015-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.