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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Cottage, The Shoe, North Wraxall, United Kingdom, SN14 8SD | Director | 31 March 2016 | Active |
Orchard Cottage, The Shoe, North Wraxall, Chippenham, England, SN14 8SD | Director | 10 October 2019 | Active |
Flat 1 46-47, Marshfield Road, Chippenham, England, SN15 1JT | Director | 04 May 2016 | Active |
6 Golf Links Road, Burnham On Sea, TA8 2PW | Secretary | 18 October 2006 | Active |
Flat 6, 46 Marshfield Road, Chippenham, SN15 1JT | Director | 27 September 2016 | Active |
6 Golf Links Road, Burnham On Sea, TA8 2PW | Director | 18 October 2006 | Active |
Flat 5, 46-47 Marshfield Road, Chippenham, SN15 1JT | Director | 22 October 2007 | Active |
Flat 46-47, Marshfield Road, Chippenham, SN15 1LJ | Director | 22 October 2007 | Active |
Courtlands, Corsham, SN13 9QJ | Director | 18 October 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-08 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.