UKBizDB.co.uk

41 WALLISCOTE ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Chartfield House, Castle Street, Taunton, Somerset, England, TA1 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary04 September 2019Active
41 Flat 4, Walliscote Road, Weston-Super-Mare, United Kingdom, BS231EE

Director13 June 2023Active
4 Chartfield House, Castle Street, Taunton, England, TA1 4AS

Secretary16 February 2016Active
22, Broxburn Road, Warminster, BA12 8EY

Secretary16 October 2008Active
Stoneyway, The Batch, Churchill, Winscombe, England, BS25 5PP

Secretary03 March 2013Active
41, Walliscote Road, Weston-Super-Mare, England, BS23 1EE

Director16 October 2008Active
22, Broxburn Road, Warminster, BA12 8EY

Director16 October 2008Active
41, Walliscote Road, Weston-Super-Mare, England, BS23 1EE

Director16 October 2008Active
40, Anson Road, Locking, Weston-Super-Mare, England, BS24 7DE

Director05 January 2009Active
33, Cabot Way, Weston-Super-Mare, United Kingdom, BS22 7TE

Director05 January 2009Active
20 The Chine, Stapleton, Bristol, The Chine, Bristol, England, BS16 1BB

Director07 February 2017Active
Flat 4, 41 Walliscote Road, Weston Super Mare, BS23 1EE

Director20 October 2008Active
20 The Chine, Stapleton, Bristol, The Chine, Bristol, England, BS16 1BB

Director07 February 2017Active
14, Yarrow Court, Wick St. Lawrence, Weston-Super-Mare, BS22 9WA

Director20 October 2008Active
Green Gables, West Hay Road, Udley, Wrington, BS40 5NR

Director12 September 2008Active
Flintcombe House, Flintcombe Square, Poundbury, Dorchester, England, DT1 3GG

Director07 February 2017Active
1, Culverhay Close, Puriton, Near Bridgwater, TA7 8JJ

Director20 October 2008Active
1, Culverhay Close, Puriton, Bridgwater, TA7 8JJ

Director20 October 2008Active

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
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-02-22Address

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

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Address

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

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Appoint corporate secretary company with name date.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.