UKBizDB.co.uk

46-47 MARSHFIELD ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 46-47 Marshfield Road Management Company Limited. The company was founded 17 years ago and was given the registration number 05971733. The firm's registered office is in CHIPPENHAM. You can find them at First Floor, Absol House The Old Laundry, Ivy Road, Chippenham, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:46-47 MARSHFIELD ROAD MANAGEMENT COMPANY LIMITED
Company Number:05971733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor, Absol House The Old Laundry, Ivy Road, Chippenham, Wiltshire, England, SN15 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Cottage, The Shoe, North Wraxall, United Kingdom, SN14 8SD

Director31 March 2016Active
Orchard Cottage, The Shoe, North Wraxall, Chippenham, England, SN14 8SD

Director10 October 2019Active
Flat 1 46-47, Marshfield Road, Chippenham, England, SN15 1JT

Director04 May 2016Active
6 Golf Links Road, Burnham On Sea, TA8 2PW

Secretary18 October 2006Active
Flat 6, 46 Marshfield Road, Chippenham, SN15 1JT

Director27 September 2016Active
6 Golf Links Road, Burnham On Sea, TA8 2PW

Director18 October 2006Active
Flat 5, 46-47 Marshfield Road, Chippenham, SN15 1JT

Director22 October 2007Active
Flat 46-47, Marshfield Road, Chippenham, SN15 1LJ

Director22 October 2007Active
Courtlands, Corsham, SN13 9QJ

Director18 October 2006Active

People with Significant Control

Dr David Clifford Rhys Hedley
Notified on:10 October 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Orchard Cottage, The Shoe, Chippenham, England, SN14 8SD
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Kelly Carleana Collier
Notified on:10 October 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Orchard Cottage, The Shoe, Chippenham, England, SN14 8SD
Nature of control:
  • Voting rights 50 to 75 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 (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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Address

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

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-08Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Address

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

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-05-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.