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.
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 | : |
|
Registered Address | : | 59a North Street, Nailsea, Bristol, BS48 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59a, North Street, Nailsea, Bristol, England, BS48 4BS | Secretary | 11 March 2022 | Active |
Flat 2, 5 Marine Parade, Clevedon, United Kingdom, BS21 7QS | Director | 23 November 2015 | Active |
PO BOX, PO BOX 473801, Dubai, United Arab Emirates, | Director | 24 May 2018 | Active |
Flat 1a, 5 Marine Parade, Clevedon, United Kingdom, BS21 7QS | Director | 16 May 2022 | Active |
59a North Street, Nailsea, BS48 4BS | Director | 15 April 2002 | Active |
5 Marine Parade, Clevedon, BS21 7QS | Secretary | 24 May 2001 | Active |
Flat 2 5 Marine Parade, Clevedon, BS21 7QS | Secretary | 15 April 2002 | Active |
Littlecombe House, Highdale Road, Clevedon, BS21 7LR | Secretary | 11 May 2000 | Active |
59a North Street, Nailsea, BS48 4BS | Secretary | 24 March 2005 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 11 May 2000 | Active |
5 Marine Parade, Clevedon, BS21 7QS | Director | 11 May 2000 | Active |
Flat 2 5 Marine Parade, Clevedon, BS21 7QS | Director | 15 April 2002 | Active |
Flat 3, , Second Floor, 5 Marine Parade, Clevedon, United Kingdom, BS21 7QS | Director | 31 May 2002 | Active |
21, Highdale Road, Cleveden, Bristol, BS21 7LW | Director | 23 July 2009 | Active |
3 Colbourne Court, Winchester, SO23 7JE | Director | 11 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Officers | Appoint person secretary company with name date. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.