This company is commonly known as 3/5 Bradford Road Trowbridge Management Company Limited. The company was founded 13 years ago and was given the registration number 07269892. The firm's registered office is in TROWBRIDGE. You can find them at Layzell Management Mitre Court, 45 Duke Street, Trowbridge, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 3/5 BRADFORD ROAD TROWBRIDGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07269892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Layzell Management Mitre Court, 45 Duke Street, Trowbridge, Wiltshire, England, BA14 8EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Layzell Management - 45, Duke Street, Trowbridge, England, BA14 8EA | Secretary | 03 May 2018 | Active |
4, (Little Orchard), Trowle, Trowbridge, United Kingdom, BA14 9BJ | Director | 17 June 2013 | Active |
25, Blair Road, Trowbridge, England, BA14 9JZ | Director | 10 July 2014 | Active |
Layzell Management, Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA | Director | 29 August 2023 | Active |
45 Underleaf Way, Peasedown St John, Bath, United Kingdom, BA2 8SR | Secretary | 26 June 2013 | Active |
C/O Advance Business Consultants, Courtyard Mews, Piccadilly Place, London Road, Bath, United Kingdom, BA1 6PL | Director | 01 June 2010 | Active |
9 Forefield Place, Bath, England, BA2 4QF | Director | 01 July 2015 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 07 June 2017 | Active |
5b, Bradford Road, Trowbridge, England, BA14 9AL | Director | 17 June 2013 | Active |
Mr Peter Robert Warren | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5b Bradford Road, Trowbridge, England, BA14 9AL |
Nature of control | : |
|
Mrs Sheila Pauline Little | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 9 Forefield Place, Bath, England, BA2 4QF |
Nature of control | : |
|
Mr David John Fudge | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 (Little Orchard), Trowle, Trowbridge, United Kingdom, BA14 9BJ |
Nature of control | : |
|
Mrs Susan Lewis | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Blair Road, Trowbridge, England, BA14 9JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Appoint person secretary company with name date. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.