UKBizDB.co.uk

39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 39-45 William Bliss Avenue Management Company Limited. The company was founded 15 years ago and was given the registration number 06696594. The firm's registered office is in CHIPPING NORTON. You can find them at 39 William Bliss Avenue, , Chipping Norton, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED
Company Number:06696594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 William Bliss Avenue, Chipping Norton, Oxfordshire, OX7 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, William Bliss Avenue, Chipping Norton, England, OX7 5LT

Secretary16 June 2022Active
45, Acre End Street, Eynsham, Witney, England, OX29 4PF

Director16 April 2021Active
41, William Bliss Avenue, Chipping Norton, England, OX7 5LT

Director05 March 2021Active
39, William Bliss Avenue, Chipping Norton, OX7 5LT

Director16 September 2008Active
52, New Inn Hall Street, Oxford, OX1 2DN

Secretary12 September 2008Active
39, William Bliss Avenue, Chipping Norton, OX7 5LT

Secretary30 September 2015Active
39, William Bliss Avenue, Chipping Norton, England, OX7 5LT

Director31 January 2012Active
52, New Inn Hall Street, Oxford, OX1 2DN

Director12 September 2008Active
39, William Bliss Avenue, Chipping Norton, England, OX7 5LT

Director16 September 2008Active
39, William Bliss Avenue, Chipping Norton, England, OX7 5LT

Director16 September 2008Active
41, William Bliss Avenue, Chipping Norton, United Kingdom, OX7 5LT

Director16 September 2008Active
41, William Bliss Avenue, Chipping Norton, England, OX7 5LT

Director06 April 2016Active
45, William Bliss Avenue, Chipping Norton, England, OX7 5LT

Director06 April 2016Active
43, William Bliss Avenue, Chipping Norton, Uk, OX7 5LT

Director23 March 2015Active

People with Significant Control

Ms Dawne Elizabeth Jay
Notified on:30 June 2023
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:41, William Bliss Avenue, Chipping Norton, England, OX7 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Dawne Elizabeth Jay
Notified on:22 September 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:41, William Bliss Avenue, Chipping Norton, England, OX7 5LT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-17Officers

Change person director company with change date.

Download
2023-06-17Persons with significant control

Change to a person with significant control.

Download
2023-06-17Officers

Change person secretary company with change date.

Download
2023-06-17Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

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

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-16Officers

Change person secretary company with change date.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.