UKBizDB.co.uk

31 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 31 Whitecross Road Management Company Limited. The company was founded 10 years ago and was given the registration number 08833870. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Spencer House 6 Morston Court, Aisecombe Way, Weston-super-mare, North Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:31 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED
Company Number:08833870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Spencer House 6 Morston Court, Aisecombe Way, Weston-super-mare, North Somerset, United Kingdom, BS22 8NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Boulevard, Boulevard, Weston-Super-Mare, England, BS23 1NR

Director21 November 2023Active
21 Boulevard, Boulevard, Weston-Super-Mare, England, BS23 1NR

Director21 November 2023Active
Waterleaze, Blundells Lane, West Monkton, Taunton, England, TA2 8NW

Secretary07 January 2014Active
Waterleaze, Blundells Lane, West Monkton, Taunton, England, TA2 8NW

Director07 January 2014Active

People with Significant Control

Mr Jeffery Stevens
Notified on:21 November 2023
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:21 Boulevard, Boulevard, Weston-Super-Mare, England, BS23 1NR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Danielle Stevens
Notified on:21 November 2023
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Saxons, 21 Boulevard, Weston-Super-Mare, England, BS23 1NR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Phillip Ellis-Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Spencer House, 6 Morston Court, Weston-Super-Mare, United Kingdom, BS22 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Phillip Ellis-Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Waterleaze, Blundells Lane, Taunton, England, TA2 8NW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2018-02-07Officers

Change person secretary company with change date.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.