This company is commonly known as 41 Walliscote Road Management Company Limited. The company was founded 15 years ago and was given the registration number 06696622. The firm's registered office is in TAUNTON. You can find them at 4 Chartfield House, Castle Street, Taunton, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | 41 WALLISCOTE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06696622 |
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 | : |
|
Registered Address | : | 4 Chartfield House, Castle Street, Taunton, Somerset, England, TA1 4AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Boulevard, Boulevard, Weston-Super-Mare, England, BS23 1NR | Corporate Secretary | 04 September 2019 | Active |
41 Flat 4, Walliscote Road, Weston-Super-Mare, United Kingdom, BS231EE | Director | 13 June 2023 | Active |
4 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Secretary | 16 February 2016 | Active |
22, Broxburn Road, Warminster, BA12 8EY | Secretary | 16 October 2008 | Active |
Stoneyway, The Batch, Churchill, Winscombe, England, BS25 5PP | Secretary | 03 March 2013 | Active |
41, Walliscote Road, Weston-Super-Mare, England, BS23 1EE | Director | 16 October 2008 | Active |
22, Broxburn Road, Warminster, BA12 8EY | Director | 16 October 2008 | Active |
41, Walliscote Road, Weston-Super-Mare, England, BS23 1EE | Director | 16 October 2008 | Active |
40, Anson Road, Locking, Weston-Super-Mare, England, BS24 7DE | Director | 05 January 2009 | Active |
33, Cabot Way, Weston-Super-Mare, United Kingdom, BS22 7TE | Director | 05 January 2009 | Active |
20 The Chine, Stapleton, Bristol, The Chine, Bristol, England, BS16 1BB | Director | 07 February 2017 | Active |
Flat 4, 41 Walliscote Road, Weston Super Mare, BS23 1EE | Director | 20 October 2008 | Active |
20 The Chine, Stapleton, Bristol, The Chine, Bristol, England, BS16 1BB | Director | 07 February 2017 | Active |
14, Yarrow Court, Wick St. Lawrence, Weston-Super-Mare, BS22 9WA | Director | 20 October 2008 | Active |
Green Gables, West Hay Road, Udley, Wrington, BS40 5NR | Director | 12 September 2008 | Active |
Flintcombe House, Flintcombe Square, Poundbury, Dorchester, England, DT1 3GG | Director | 07 February 2017 | Active |
1, Culverhay Close, Puriton, Near Bridgwater, TA7 8JJ | Director | 20 October 2008 | Active |
1, Culverhay Close, Puriton, Bridgwater, TA7 8JJ | Director | 20 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-05 | Officers | Termination secretary company with name termination date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.