UKBizDB.co.uk

34 CHRISTCHURCH STREET EAST MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 34 Christchurch Street East Management Company Limited. The company was founded 17 years ago and was given the registration number 06055159. The firm's registered office is in FROME. You can find them at Flat 1, 34 Christchurch Street East, Frome, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:34 CHRISTCHURCH STREET EAST MANAGEMENT COMPANY LIMITED
Company Number:06055159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 1, 34 Christchurch Street East, Frome, United Kingdom, BA11 1QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, High Street, Frome, England, BA11 1ER

Director01 July 2021Active
Flat 2, 34 Christchurch Street East, Frome, England, BA11 1QH

Director14 December 2018Active
Flat 1, 34, Christchurch Street East, Frome, England, BA11 1QH

Director01 March 2022Active
33, Christchurch Street East, Frome, BA11 1QH

Secretary19 June 2009Active
41 Eriskay Gardens, Leigh Park, Westbury, BA13 3GH

Secretary16 January 2007Active
Flat 3, 34 Christchurch Street East, Frome, BA11 1QH

Director16 January 2007Active
22 Walnut Grove, Shepton Mallet, BA4 4HX

Director16 January 2007Active
44 Church Crescent, Muswell Hill, London, N10 3NE

Director19 June 2009Active
33, Christchurch Street East, Frome, BA11 1QH

Director19 June 2009Active
41 Eriskay Gardens, Leigh Park, Westbury, BA13 3GH

Director16 January 2007Active
Flat 1, 34 Christchurch Street East, Frome, England, BA11 1QH

Director21 January 2017Active
Flat 2 34, Christchurch Street East, Frome, BA11 1QH

Director19 June 2009Active
Flat 3 34 Christchurch St. East, Frome, BA11 1QH

Director21 May 2007Active

People with Significant Control

Mrs Geraldine Eve Fowler
Notified on:16 July 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:22, High Street, Frome, England, BA11 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Anya Elizabeth Miles
Notified on:14 December 2018
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Flat 2, 34 Christchurch Street East, Frome, England, BA11 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lucy Oughton
Notified on:10 January 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Flat 1, 34, Christchurch Street East, Frome, England, BA11 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mary Harvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:44, Church Crescent, London, England, N10 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Prior-Mangum
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:5, Chepston Place, Trowbridge, England, BA14 9TA
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 (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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-13Officers

Appoint person director company with name date.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-12Address

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

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-18Persons with significant control

Notification of a person with significant control.

Download
2021-07-18Officers

Change person director company with change date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-04Address

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

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Address

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

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.