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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, High Street, Frome, England, BA11 1ER | Director | 01 July 2021 | Active |
Flat 2, 34 Christchurch Street East, Frome, England, BA11 1QH | Director | 14 December 2018 | Active |
Flat 1, 34, Christchurch Street East, Frome, England, BA11 1QH | Director | 01 March 2022 | Active |
33, Christchurch Street East, Frome, BA11 1QH | Secretary | 19 June 2009 | Active |
41 Eriskay Gardens, Leigh Park, Westbury, BA13 3GH | Secretary | 16 January 2007 | Active |
Flat 3, 34 Christchurch Street East, Frome, BA11 1QH | Director | 16 January 2007 | Active |
22 Walnut Grove, Shepton Mallet, BA4 4HX | Director | 16 January 2007 | Active |
44 Church Crescent, Muswell Hill, London, N10 3NE | Director | 19 June 2009 | Active |
33, Christchurch Street East, Frome, BA11 1QH | Director | 19 June 2009 | Active |
41 Eriskay Gardens, Leigh Park, Westbury, BA13 3GH | Director | 16 January 2007 | Active |
Flat 1, 34 Christchurch Street East, Frome, England, BA11 1QH | Director | 21 January 2017 | Active |
Flat 2 34, Christchurch Street East, Frome, BA11 1QH | Director | 19 June 2009 | Active |
Flat 3 34 Christchurch St. East, Frome, BA11 1QH | Director | 21 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-13 | Officers | Appoint person director company with name date. | Download |
2022-03-13 | Officers | Termination director company with name termination date. | Download |
2022-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-18 | Officers | Change person director company with change date. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.