UKBizDB.co.uk

5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 5 Marine Parade Clevedon Management Company Limited. The company was founded 24 years ago and was given the registration number 03990577. The firm's registered office is in BRISTOL. You can find them at 59a North Street, Nailsea, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:5 MARINE PARADE CLEVEDON MANAGEMENT COMPANY LIMITED
Company Number:03990577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:59a North Street, Nailsea, Bristol, BS48 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59a, North Street, Nailsea, Bristol, England, BS48 4BS

Secretary11 March 2022Active
Flat 2, 5 Marine Parade, Clevedon, United Kingdom, BS21 7QS

Director23 November 2015Active
PO BOX, PO BOX 473801, Dubai, United Arab Emirates,

Director24 May 2018Active
Flat 1a, 5 Marine Parade, Clevedon, United Kingdom, BS21 7QS

Director16 May 2022Active
59a North Street, Nailsea, BS48 4BS

Director15 April 2002Active
5 Marine Parade, Clevedon, BS21 7QS

Secretary24 May 2001Active
Flat 2 5 Marine Parade, Clevedon, BS21 7QS

Secretary15 April 2002Active
Littlecombe House, Highdale Road, Clevedon, BS21 7LR

Secretary11 May 2000Active
59a North Street, Nailsea, BS48 4BS

Secretary24 March 2005Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary11 May 2000Active
5 Marine Parade, Clevedon, BS21 7QS

Director11 May 2000Active
Flat 2 5 Marine Parade, Clevedon, BS21 7QS

Director15 April 2002Active
Flat 3, , Second Floor, 5 Marine Parade, Clevedon, United Kingdom, BS21 7QS

Director31 May 2002Active
21, Highdale Road, Cleveden, Bristol, BS21 7LW

Director23 July 2009Active
3 Colbourne Court, Winchester, SO23 7JE

Director11 May 2000Active

People with Significant Control

Mr Peter Miller
Notified on:01 November 2018
Status:Active
Date of birth:July 1964
Nationality:British
Address:59a North Street, Bristol, BS48 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip James Cooper Winter
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:59a, North Street, Bristol, England, BS48 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rebecca Jane Collins
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:59a, North Street, Bristol, England, BS48 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Susan Carole Mclean
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Flat 2, 5 Marine Parade, Clevedon, England, BS21 7QS
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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Appoint person secretary company with name date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.