This company is commonly known as 173 Old Street (clevedon) Management Company Limited. The company was founded 12 years ago and was given the registration number 08064910. The firm's registered office is in CLEVEDON. You can find them at Flat 1, 173, Old Street, Clevedon, Clevedon, . This company's SIC code is 98000 - Residents property management.
Name | : | 173 OLD STREET (CLEVEDON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08064910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 173, Old Street, Clevedon, Clevedon, England, BS21 6BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 173, Old Street, Clevedon, England, BS21 6BH | Director | 08 February 2016 | Active |
9, Careys Close, Clevedon, England, BS21 6BA | Director | 28 November 2020 | Active |
Flat3, 173 Old Street, Clevedon, Clevedon, England, BS21 6BH | Director | 26 June 2020 | Active |
Garden Flat, 27 Apsley Road, Clifton, Bristol, United Kingdom, BS8 2SN | Secretary | 11 May 2012 | Active |
Flat 1, Old Street, Clevedon, England, BS21 6BH | Secretary | 28 November 2020 | Active |
173 Old Street, Old Street, Clevedon, England, BS21 6BH | Secretary | 01 October 2020 | Active |
Fairview Cottage, Bristol Road, Chew Stoke, Bristol, England, BS40 8UB | Secretary | 08 February 2016 | Active |
Garden Flat, 27 Apsley Road, Clifton, Bristol, United Kingdom, BS8 2SN | Director | 11 May 2012 | Active |
Fingals, Holly Lane, Clevedon, United Kingdom, BS21 7AD | Director | 11 May 2012 | Active |
Fairview Cottage, Bristol Road, Chew Stoke, Bristol, England, BS40 8UB | Director | 08 February 2016 | Active |
Flat 3, 173, Old Street, Clevedon, England, BS21 6BH | Director | 08 February 2016 | Active |
Ms Vivienne Angela Holman | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 173 Old Street, Old Street, Clevedon, England, BS21 6BH |
Nature of control | : |
|
Mrs Louise Morag Lachenicht | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Careys Close, Clevedon, England, BS21 6BA |
Nature of control | : |
|
Mr Scott Vowles | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 173 Old Street, Clevedon, England, BS21 6BH |
Nature of control | : |
|
Mr Gordon Alan Ladd | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1,, 173, Old Street, Clevedon, England, BS21 6BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Officers | Termination secretary company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person secretary company with name date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2020-11-28 | Officers | Appoint person secretary company with name date. | Download |
2020-11-28 | Officers | Appoint person director company with name date. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-11-28 | Officers | Termination secretary company with name termination date. | Download |
2020-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.