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.
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 | : |
|
Registered Address | : | 7 King Street, Weymouth, Dorset, DT4 7BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Sussex Road, Weymouth, United Kingdom, DT4 0PL | Secretary | 14 February 2011 | Active |
31b, Sussex Road, Weymouth, United Kingdom, DT4 0PL | Director | 14 December 2016 | Active |
31, Sussex Road, Weymouth, England, DT4 0PL | Director | 15 September 2015 | Active |
31a, Sussex Road, Weymouth, United Kingdom, DT4 0PL | Director | 25 March 2014 | Active |
31a, Sussex Road, Weymouth, United Kingdom, DT4 0PL | Secretary | 21 October 2009 | Active |
Mallards, Chalk Pit Lane, Wool, Gb, BH20 6DW | Director | 14 February 2011 | Active |
15, Newberry Road, Weymouth, DT4 8LP | Director | 14 February 2011 | Active |
7, King Street, Weymouth, DT4 7BJ | Director | 01 August 2015 | Active |
31b, Sussex Road, Weymouth, United Kingdom, DT4 0PL | Director | 12 June 2015 | Active |
31a, Sussex Road, Weymouth, United Kingdom, DT4 0PL | Director | 21 October 2009 | Active |
31a, Sussex Road, Weymouth, United Kingdom, DT4 0PL | Director | 21 October 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Officers | Change person secretary company with change date. | Download |
2015-09-15 | Officers | Appoint person director company with name date. | Download |
2015-08-08 | Officers | Change person director company with change date. | Download |
2015-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.