Warning: file_put_contents(c/292bc48d4c2def8d7fadd42fd707ef69.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
43 Trowbridge Road Bradford On Avon Management Company Limited, BA15 1BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

43 TROWBRIDGE ROAD BRADFORD ON AVON MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 43 Trowbridge Road Bradford On Avon Management Company Limited. The company was founded 9 years ago and was given the registration number 09280234. The firm's registered office is in BRADFORD ON AVON. You can find them at 19 Greenland Mills, , Bradford On Avon, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:43 TROWBRIDGE ROAD BRADFORD ON AVON MANAGEMENT COMPANY LIMITED
Company Number:09280234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Greenland Mills, Bradford On Avon, Wiltshire, United Kingdom, BA15 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Greenland Mills, Bradford-On-Avon, England, BA15 1BL

Secretary21 October 2019Active
43, Trowbridge Road, Bradford On Avon, BA15 1EE

Director04 February 2015Active
19, Greenland Mills, Bradford-On-Avon, England, BA15 1BL

Director13 June 2017Active
2 Woolley Terrace, Woolley Terrace, Bradford-On-Avon, England, BA15 1AY

Director24 July 2021Active
Great Ashley Farm, Great Ashley, Bradford-On-Avon, England, BA15 2PP

Director02 November 2018Active
78, Spring Hill, Weston-Super-Mare, England, BS22 9AZ

Director13 June 2017Active
19, Greenland Mills, Bradford On Avon, United Kingdom, BA15 1BL

Director10 March 2015Active
19, Montgomery Road, Havant, England, PO9 2RH

Secretary17 April 2015Active
Stonewold, 584a Wellsway, Odd Down, Bath, United Kingdom, BA2 2UE

Director24 October 2014Active
Underleaf Cottage, Dunkerton Hill, Peasdown St John, Bath, United Kingdom, BA2 8PF

Director24 October 2014Active
6, Woolley Terrace, Bradford On Avon, United Kingdom, BA15 1AY

Director10 March 2015Active
19, Montgomery Road, Havant, United Kingdom, PO9 2RH

Director10 March 2015Active
19b, Frome Road, Bradford On Avon, Uk, BA15 2EA

Director17 February 2015Active

People with Significant Control

Mr Gavin Mathew Yarde
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:19, Greenland Mills, Bradford On Avon, United Kingdom, BA15 1BL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Address

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

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Officers

Change person director company with change date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type micro entity.

Download
2017-06-25Officers

Termination director company with name termination date.

Download
2017-06-25Officers

Appoint person director company with name date.

Download
2017-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.