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.
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 | : |
|
Registered Address | : | Ashfield Property, 32 Princes Street, Yeovil, Somerset, BA20 1EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longford House, Longford Road, Thornford, Sherborne, United Kingdom, DT9 6QQ | Secretary | 23 September 2014 | Active |
134 Roseberry Avenue, Yeovil, Flat 3, 134 Roseberry Avenue, Yeovil, United Kingdom, BA21 5LF | Director | 16 September 2020 | Active |
Flat 9 134 Rosebery Avenue, Yeovil, BA21 5LF | Director | 08 November 1999 | Active |
Flat 7, 134 Roseberry Avenue, Yeovil, BA21 5LF | Director | 10 January 2004 | Active |
127 Combe Street Lane, Yeovil, BA21 3PF | Director | 14 November 2007 | Active |
Flat 9 134 Rosebery Avenue, Yeovil, BA21 5LF | Secretary | 08 November 1999 | Active |
Longford House, Longford Road, Thornford, Sherborne, Uk England, DT9 6QQ | Secretary | 24 September 2014 | Active |
Westlea House, Bradford Road, Sherborne, DT9 6BS | Secretary | - | Active |
1 Woolminstone Manor Court, Crewkerne, TA18 8QP | Secretary | 31 December 1998 | Active |
Flat 10 134 Rosebery Avenue, Yeovil, BA21 5LF | Director | 08 November 1999 | Active |
Ashfield Property, 32 Princes Street, Yeovil, United Kingdom, BA20 1EQ | Director | 12 September 2018 | Active |
Gribb Farm, Loders Cross, Bridport, DT6 4PA | Director | 18 January 2000 | Active |
Gribb Farm, Loders Cross, Bridport, DT6 4PA | Director | 18 January 2000 | Active |
Batch Cottage, The Batch, West Hill, Wincanton, BA9 9BN | Director | 08 November 1999 | Active |
47 College Green, Yeovil, BA21 4JU | Director | 31 December 1998 | Active |
Flat 2, 134 Rosebery Avenue, Yeovil, BA21 5LF | Director | 11 May 2009 | Active |
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 | Director | 08 November 1999 | Active |
20 Ashmead, Yeovil, BA20 2SG | Director | 19 April 2004 | Active |
1 Woolminstone Manor Court, Crewkerne, TA18 8QP | Director | 31 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-17 | Officers | Appoint person director company with name date. | Download |
2021-01-17 | Officers | Termination director company with name termination date. | Download |
2021-01-17 | Officers | Termination secretary company with name termination date. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.