UKBizDB.co.uk

2 MILTON ROAD (MANAGEMENT COMPANY) LTD

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

This company is commonly known as 2 Milton Road (management Company) Ltd. The company was founded 6 years ago and was given the registration number 11144757. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 2 Milton Road, , Weston-super-mare, Somerset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:2 MILTON ROAD (MANAGEMENT COMPANY) LTD
Company Number:11144757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Milton Road, Weston-super-mare, Somerset, United Kingdom, BS23 2SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Milton Road, Weston-Super-Mare, United Kingdom, BS23 2SB

Director16 April 2020Active
249, Milton Road, Weston-Super-Mare, England, BS22 8JA

Director01 August 2021Active
2, Milton Road, Weston-Super-Mare, United Kingdom, BS23 2SB

Director23 April 2020Active
Priors Court, Yew Tree Lane, Compton Martin, Bristol, United Kingdom, BS40 6JS

Director11 January 2018Active
2, Milton Road, Weston-Super-Mare, United Kingdom, BS23 2SB

Director16 April 2020Active

People with Significant Control

Mr Peter Adam Edwards
Notified on:15 April 2021
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:249, Milton Road, Weston-Super-Mare, United Kingdom, BS22 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alexandra Catherine Marsh
Notified on:02 May 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:21, Hampden Road, Bristol, England, BS4 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Katie Elizabeth Wedgbury
Notified on:16 April 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:2, Milton Road, Weston-Super-Mare, United Kingdom, BS23 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jazmin Julie Marie Dann
Notified on:16 April 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:2, Milton Road, Weston-Super-Mare, United Kingdom, BS23 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Brett Halling-Brown
Notified on:11 January 2018
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Priors Court, Yew Tree Lane, Bristol, United Kingdom, BS40 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-27Accounts

Accounts with accounts type dormant.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-02Officers

Termination director company with name termination date.

Download
2020-05-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-02Officers

Appoint person director company with name date.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.