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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Boulevard, Boulevard, Weston-Super-Mare, England, BS23 1NR | Director | 21 November 2023 | Active |
21 Boulevard, Boulevard, Weston-Super-Mare, England, BS23 1NR | Director | 21 November 2023 | Active |
Waterleaze, Blundells Lane, West Monkton, Taunton, England, TA2 8NW | Secretary | 07 January 2014 | Active |
Waterleaze, Blundells Lane, West Monkton, Taunton, England, TA2 8NW | Director | 07 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-07 | Officers | Change person secretary company with change date. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.