UKBizDB.co.uk

42 DURDHAM PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 42 Durdham Park Management Company Limited. The company was founded 42 years ago and was given the registration number 01584833. The firm's registered office is in WEDMORE. You can find them at The Old Coach House Poolbridge Road, Blackford, Wedmore, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:42 DURDHAM PARK MANAGEMENT COMPANY LIMITED
Company Number:01584833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Coach House Poolbridge Road, Blackford, Wedmore, Somerset, BS28 4PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Durdham Park, Durdham Park, Flat 3, Bristol, England, BS6 6XE

Secretary20 August 2020Active
Top Floor Flat, 42 Durdham Park, Bristol, England, BS6 6XE

Director01 October 2015Active
First Floor Flat, 42 Durdham Park, Bristol, England, BS6 6XE

Director19 August 2011Active
42 Durdham Park, Bristol, BS6 6XE

Secretary-Active
The Old Coach House, Poolbridge Road, Blackford, Wedmore, BS28 4PA

Secretary30 July 1999Active
110 Aubrey Road, Ashton, Bristol, BS3 3EU

Secretary08 May 1993Active
42 Durdham Park, Durdham Down, Bristol, BS6 6XE

Director08 May 1993Active
42 Durdham Park, Bristol, BS6 6XE

Director-Active
Farthings, Copse Lane, Jordans, Beaconsfield, HP9 2TA

Director20 August 1998Active
The Old Coach House, Poolbridge Road, Blackford, Wedmore, BS28 4PA

Director-Active
Top Floor Flat, 42 Durdham Park, Bristol, BS6 6XE

Director30 July 1999Active
110 Aubrey Road, Ashton, Bristol, BS3 3EU

Director-Active
Willow Cottage, Bletchington Road, Kirtlington, BS6 6XE

Director19 July 2003Active
Top Floor Flat, 42 Durdham Park, Bristol, England, BS6 6XE

Director27 June 2013Active

People with Significant Control

Miss Jana Alejandra Torres-Grau
Notified on:01 August 2016
Status:Active
Date of birth:September 1983
Nationality:Spanish
Country of residence:England
Address:Flat 2, 42 Durham Park, Durdham Park, Bristol, England, BS6 6XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rachel Ann Fear
Notified on:01 August 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:The Old Coach House, Poolbridge Road, Wedmore, England, BS28 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Emma Juliet Jones
Notified on:01 August 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Flat 3, 42 Durdham Park, Durdham Park, Bristol, England, BS6 6XE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Address

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

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption full.

Download
2016-07-08Officers

Appoint person director company with name date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2015-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.