UKBizDB.co.uk

38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED

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

This company is commonly known as 38 Montpelier (w.s.m.) Management Limited. The company was founded 36 years ago and was given the registration number 02176302. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 38a Montpelier, , Weston-super-mare, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED
Company Number:02176302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38a Montpelier, Weston-super-mare, Somerset, England, BS23 2RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary14 January 2022Active
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, England, BS23 1NR

Director10 June 2023Active
19, Boulevard, Weston-Super-Mare, England, BS23 1NR

Director15 October 2020Active
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, England, BS23 1NR

Director14 January 2022Active
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, England, BS23 1NR

Director09 June 2023Active
19, Boulevard, Weston-Super-Mare, England, BS23 1NR

Secretary08 January 2021Active
38a, Montpelier, Weston-Super-Mare, England, BS23 2RJ

Secretary05 June 2018Active
Brean Beach Holiday Park, Coast Road, Brean Burnham On Sea, TA8 2RH

Secretary-Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary02 November 2004Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary08 September 2008Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary14 December 2015Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
38a Montpelier, Weston Super Mare, BS23 2RJ

Director01 November 1996Active
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, England, BS23 1NR

Director23 October 2015Active
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, England, BS23 1NR

Director22 November 2005Active
38 Montpelier, Weston Super Mare, BS23 2RJ

Director22 December 1998Active
38b Montpelier, Weston Super Mare, BS23 2RJ

Director28 October 1999Active
38a, Montpelier, Weston-Super-Mare, England, BS23 2RJ

Director05 June 2018Active
38a, Montpelier, Weston-Super-Mare, England, BS23 2RJ

Director23 October 2015Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director-Active
38(B) Montpelier, Weston Super Mare, BS23 2RJ

Director22 November 2005Active
Hillview 25 Greenacre, Worlebury, Weston Super Mare, BS22 9SL

Director-Active

People with Significant Control

Mr David Francis James
Notified on:03 January 2017
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:38a, Montpelier, Weston-Super-Mare, England, BS23 2RJ
Nature of control:
  • Significant influence or control

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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-04-08Address

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

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint corporate secretary company with name date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-22Address

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

Download
2021-06-22Officers

Change person secretary company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-08Officers

Appoint person secretary company with name date.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.