UKBizDB.co.uk

31 SUSSEX ROAD (WEYMOUTH) MANAGEMENT CO LIMITED

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

This company is commonly known as 31 Sussex Road (weymouth) Management Co Limited. The company was founded 14 years ago and was given the registration number 07052175. The firm's registered office is in WEYMOUTH. You can find them at 7 King Street, , Weymouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:31 SUSSEX ROAD (WEYMOUTH) MANAGEMENT CO LIMITED
Company Number:07052175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 King Street, Weymouth, Dorset, DT4 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Sussex Road, Weymouth, United Kingdom, DT4 0PL

Secretary14 February 2011Active
31b, Sussex Road, Weymouth, United Kingdom, DT4 0PL

Director14 December 2016Active
31, Sussex Road, Weymouth, England, DT4 0PL

Director15 September 2015Active
31a, Sussex Road, Weymouth, United Kingdom, DT4 0PL

Director25 March 2014Active
31a, Sussex Road, Weymouth, United Kingdom, DT4 0PL

Secretary21 October 2009Active
Mallards, Chalk Pit Lane, Wool, Gb, BH20 6DW

Director14 February 2011Active
15, Newberry Road, Weymouth, DT4 8LP

Director14 February 2011Active
7, King Street, Weymouth, DT4 7BJ

Director01 August 2015Active
31b, Sussex Road, Weymouth, United Kingdom, DT4 0PL

Director12 June 2015Active
31a, Sussex Road, Weymouth, United Kingdom, DT4 0PL

Director21 October 2009Active
31a, Sussex Road, Weymouth, United Kingdom, DT4 0PL

Director21 October 2009Active

People with Significant Control

Ms Susan May Edwards
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:31, Sussex Road, Weymouth, United Kingdom, DT4 0PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Thomas Edward Thorner
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:31a, Sussex Road, Weymouth, United Kingdom, DT4 0PL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-07-12Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Officers

Change person secretary company with change date.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-08-08Officers

Change person director company with change date.

Download
2015-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.