UKBizDB.co.uk

134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 134 Rosebery Avenue Management Company Limited. The company was founded 38 years ago and was given the registration number 01967184. The firm's registered office is in YEOVIL. You can find them at Ashfield Property, 32 Princes Street, Yeovil, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED
Company Number:01967184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ashfield Property, 32 Princes Street, Yeovil, Somerset, BA20 1EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longford House, Longford Road, Thornford, Sherborne, United Kingdom, DT9 6QQ

Secretary23 September 2014Active
134 Roseberry Avenue, Yeovil, Flat 3, 134 Roseberry Avenue, Yeovil, United Kingdom, BA21 5LF

Director16 September 2020Active
Flat 9 134 Rosebery Avenue, Yeovil, BA21 5LF

Director08 November 1999Active
Flat 7, 134 Roseberry Avenue, Yeovil, BA21 5LF

Director10 January 2004Active
127 Combe Street Lane, Yeovil, BA21 3PF

Director14 November 2007Active
Flat 9 134 Rosebery Avenue, Yeovil, BA21 5LF

Secretary08 November 1999Active
Longford House, Longford Road, Thornford, Sherborne, Uk England, DT9 6QQ

Secretary24 September 2014Active
Westlea House, Bradford Road, Sherborne, DT9 6BS

Secretary-Active
1 Woolminstone Manor Court, Crewkerne, TA18 8QP

Secretary31 December 1998Active
Flat 10 134 Rosebery Avenue, Yeovil, BA21 5LF

Director08 November 1999Active
Ashfield Property, 32 Princes Street, Yeovil, United Kingdom, BA20 1EQ

Director12 September 2018Active
Gribb Farm, Loders Cross, Bridport, DT6 4PA

Director18 January 2000Active
Gribb Farm, Loders Cross, Bridport, DT6 4PA

Director18 January 2000Active
Batch Cottage, The Batch, West Hill, Wincanton, BA9 9BN

Director08 November 1999Active
47 College Green, Yeovil, BA21 4JU

Director31 December 1998Active
Flat 2, 134 Rosebery Avenue, Yeovil, BA21 5LF

Director11 May 2009Active
Westlea House, Bradford Road, Sherborne, DT9 6BS

Director-Active
Westlea House Bradford Road, Sherborne, DT9 6BS

Director-Active
Flat 8 134 Rosebery Avenue, Yeovil, BA21 5LF

Director08 November 1999Active
20 Ashmead, Yeovil, BA20 2SG

Director19 April 2004Active
1 Woolminstone Manor Court, Crewkerne, TA18 8QP

Director31 December 1998Active

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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-17Officers

Appoint person director company with name date.

Download
2021-01-17Officers

Termination director company with name termination date.

Download
2021-01-17Officers

Termination secretary company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Address

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

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Address

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

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.