UKBizDB.co.uk

32 SOUTH ROAD WSM MANAGEMENT LIMITED

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

This company is commonly known as 32 South Road Wsm Management Limited. The company was founded 23 years ago and was given the registration number 04185643. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Office 3, Pure Offices Pastures Avenue, St Georges, Weston-super-mare, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 SOUTH ROAD WSM MANAGEMENT LIMITED
Company Number:04185643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office 3, Pure Offices Pastures Avenue, St Georges, Weston-super-mare, Somerset, England, BS22 7SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Secretary20 November 2015Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director22 March 2001Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director21 October 2021Active
Stoneyway The Batch, Churchill, Winscombe, BS25 5PP

Secretary04 December 2008Active
2 St Peters Avenue, Weston Super Mare, BS23 2JU

Secretary22 March 2001Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary22 March 2001Active
C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB

Director11 November 2015Active
Ground Floor Flat, 32a South Road, Weston Super Mare, BS23 2HF

Director22 March 2001Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director22 March 2001Active
Flat 4, 32a South Road, Weston Super Mare, BS23 2HF

Director22 March 2001Active
Flat 3, 32a South Road, Weston Super Mare, BS23 2HF

Director22 March 2001Active
80 Summerlands Road, Weston Super Mare, BS23 3LD

Director22 March 2001Active
C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB

Director03 April 2008Active
Flat 3, 32a South Road, Weston-Super-Mare, England, BS23 2HF

Director22 December 2014Active
C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB

Director14 November 2016Active
Flat 4, 32a South Road, Weston Super Mare, BS23 2HF

Director15 August 2005Active
Flat 4, 32a South Road, Weston Super Mare, BS23 2HF

Director17 June 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person secretary company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Address

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

Download
2023-09-26Officers

Change person secretary company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.