UKBizDB.co.uk

117 BEACH ROAD MANAGEMENT COMPANY (2001) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ranscombe House, Slade Lane, Lympsham, Weston-Super-Mare, England, BS24 0DP

Director29 May 2015Active
3 Falcon Close, Patchway, Bristol, BS34 5RY

Secretary01 March 2002Active
Chaouen, Sutton Hill Road, Bishop Sutton, Bristol, United Kingdom, BS39 5UT

Secretary10 May 2007Active
14 Orchard Close, Winterbourne, Bristol, BS36 1BF

Secretary20 October 2004Active
80 Hampstead Road, Brislington, Bristol, BS4 3HN

Secretary11 May 2001Active
Flat 2 117 Beach Road, Severn Beach, Bristol, BS35 4PQ

Secretary01 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 May 2001Active
3 Falcon Close, Patchway, Bristol, BS34 5RY

Director01 March 2002Active
Priory Garden, Harris Lane Abbots Leigh, Bristol, BS8 3QX

Director17 November 2003Active
84 Bell Barn Road, Stoke Bishop, Bristol, BS9 2DG

Director11 May 2001Active
27, Beach Avenue, Severn Beach, Bristol, England, BS35 4PD

Director22 May 2012Active
80 Hampstead Road, Brislington, Bristol, BS4 3HN

Director11 May 2001Active
1 Runswick Road, Brislington, Bristol, BS4 3HY

Director11 May 2001Active
Flat 2 117 Beach Road, Severn Beach, Bristol, BS35 4PQ

Director01 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download
2018-04-15Address

Change registered office address company with date old address new address.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Termination director company with name termination date.

Download
2015-10-21Accounts

Accounts with accounts type dormant.

Download
2015-10-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.