This company is commonly known as 46 Locking Road (management) Limited. The company was founded 28 years ago and was given the registration number 02997626. The firm's registered office is in WESTON SUPER MARE. You can find them at 19 The Cornfields, Wick St Lawrence, Weston Super Mare, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | 46 LOCKING ROAD (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02997626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 The Cornfields, Wick St Lawrence, Weston Super Mare, Somerset, BS22 9DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 The Cornfields, Wick St Lawrence, Weston Super Mare, BS22 9DY | Secretary | 23 March 2001 | Active |
16 Winford Grove, Bristol, BS13 7DY | Director | 29 June 2007 | Active |
23, Kingsholm Road, Westbury On Trym, Bristol, England, BS10 5LJ | Director | 25 November 2016 | Active |
19 The Cornfields, Wick St Lawrence, Weston Super Mare, BS22 9DY | Director | 23 March 2001 | Active |
Flat 3, 46 Locking Road, Weston Super Mare, BS23 3DN | Secretary | 09 August 1999 | Active |
46 Locking Road, Weston Super Mare, BS23 3DN | Secretary | 02 December 1994 | Active |
Flat 2, 46 Locking Road, Weston Super Mare, BS23 3DN | Secretary | 10 February 1999 | Active |
Flat 3 2 Milburn Road, Weston Super Mare, BS23 3BE | Secretary | 24 November 1998 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 02 December 1994 | Active |
46 Locking Road, Flat 1, Weston Super Mare, BS23 3DN | Director | 03 March 2006 | Active |
Flat 3, 46 Locking Road, Weston Super Mare, BS23 3DN | Director | 09 August 1999 | Active |
Flat 4, 46 Locking Road, Weston Super Mare, BS23 3DN | Director | 02 December 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 02 December 1994 | Active |
Flat 1, 46 Locking Road, Weston Super Mare, BS23 3DN | Director | 31 July 2004 | Active |
46 Locking Road Flat 3, Weston Super Mare, BS23 3DN | Director | 01 January 2004 | Active |
46 Locking Road, Weston Super Mare, BS23 3DN | Director | 02 December 1994 | Active |
Flat3 46, Locking Road, Weston-Super-Mare, England, BS23 3DN | Director | 25 May 2018 | Active |
35 Sunningdale Road, Worle, Weston Super Mare, BS22 6XG | Director | 15 March 2002 | Active |
Flat 2, 46 Locking Road, Weston Super Mare, BS23 3DN | Director | 01 November 1995 | Active |
46 Locking Road, Weston Super Mare, BS23 3DN | Director | 02 December 1994 | Active |
Flat 3, 46 Locking Road, Weston Super Mare, BS23 3DN | Director | 18 February 2000 | Active |
6, Oakdale Gardens, Weston-Super-Mare, England, BS22 6AS | Director | 26 June 2015 | Active |
34 Fernlea Road, Weston Super Mare, BS22 8NE | Director | 11 May 2000 | Active |
46 Locking Road, Weston Super Mare, BS23 3DN | Director | 02 December 1994 | Active |
Mrs Denise Avril Richards | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 19 The Cornfields, Weston Super Mare, BS22 9DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-12-02 | Officers | Termination director company with name termination date. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-04 | Officers | Appoint person director company with name. | Download |
2015-09-04 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-07 | Officers | Change person director company with change date. | Download |
2013-12-06 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.