UKBizDB.co.uk

16 BROCK STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 16 Brock Street Management Company Limited. The company was founded 48 years ago and was given the registration number 01230996. The firm's registered office is in SOMERSET. You can find them at 2 Stafford Place, Weston Super Mare, Somerset, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:16 BROCK STREET MANAGEMENT COMPANY LIMITED
Company Number:01230996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1975
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Stafford Place, Weston Super Mare, Somerset, United Kingdom, BS23 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Stables, Helland, Bodmin, United Kingdom, PL30 4QE

Secretary06 April 2018Active
The Old Stables, Helland, Bodmin, United Kingdom, PL30 4QE

Director06 April 2018Active
The Old Stables, Helland, Bodmin, United Kingdom, PL30 4QE

Director06 April 2018Active
South Hill House Radford, Timsbury, Bath, BA3 1QQ

Director14 April 2000Active
South Hill House Radford, Timsbury, Bath, BA3 1QQ

Director14 April 2000Active
16, Brock Street, Bath, England,

Director13 June 2006Active
48, Sydney Buildings, Bath, England, BA2 6DB

Director01 November 2012Active
6, Stafford Place, Weston Super Mare, England,

Secretary-Active
16, Brock Street, Bath, BA1 2LW

Director23 October 2009Active
16, Brock Street, Bath, BA1 2LW

Director23 October 2009Active
3rd Floor Flat, 16 Brook Street, Bath, BA1 2LW

Director26 May 2006Active
Ty Coch Cottages, Rhiwderin, Newport, NP10 9RQ

Director27 July 1999Active
16 Brock Street, Bath, BA1 2LW

Director-Active
16 Brock Street, Bath, BA1 2LW

Director-Active
3rd Floor Flat, 16 Brook Street, Bath, BA1 2LW

Director26 May 2006Active
Via Canova 2, Milan Lombardy, Italy, FOREIGN

Director06 March 1993Active
Grossberren Strasse 49, Bremen, Germany,

Director27 January 1996Active
6, Stafford Place, Weston Super Mare, England,

Director-Active
6, Stafford Place, Weston Super Mare, England,

Director-Active
1 Crown Cottages, Newton Lane Odstone, Nuneaton, CV13 0QU

Director-Active

People with Significant Control

Anthony Metherell
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Country of residence:England
Address:16, Brock Street, Bath, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Address

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

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Termination secretary company with name termination date.

Download
2018-07-16Officers

Appoint person secretary company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.