UKBizDB.co.uk

15 LOSTWITHIEL STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 15 Lostwithiel Street Management Company Limited. The company was founded 16 years ago and was given the registration number 06437380. The firm's registered office is in CARDIFF. You can find them at C/o Bush House 39 Cardiff Road, Llandaff, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:15 LOSTWITHIEL STREET MANAGEMENT COMPANY LIMITED
Company Number:06437380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Bush House 39 Cardiff Road, Llandaff, Cardiff, CF5 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Severn Grove, Pontcanna, Cardiff, CF11 9EN

Secretary26 November 2007Active
34 Severn Grove, Pontcanna, Cardiff, CF11 9EN

Director26 November 2007Active
Flat 1 Longsteps, Lostwithiel Street, Fowey, PL23 1BL

Director26 November 2007Active
Bank Farmhouse, Weston-Subedge, Chipping Campden, England, GL55 6QH

Director24 August 2022Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 November 2007Active
37, West Avenue South, Chellaston, Derby, England, DE73 5SH

Director06 September 2013Active
15, Lostwithiel Street, Fowey, Uk, PL23 1BE

Director26 November 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 November 2007Active

People with Significant Control

Mr Daniel Alexander Theodossiades
Notified on:24 August 2022
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Bank Farmhouse, Weston Subedge, Chipping Campden,, Bank Farmhouse, Chipping Campden, England, GL55 6QH
Nature of control:
  • Significant influence or control
Mrs Avril Bramman
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:37, West Avenue South, Derby, England, DE73 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Ivor Chapman
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:Wales
Address:34, Severn Grove, Cardiff, Wales, CF11 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive Thomas Lee
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Flat 1, Long Steps, Fowey, England, PL23 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.