UKBizDB.co.uk

5 PARK STREET TAUNTON MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 5 Park Street Taunton Management Company Limited. The company was founded 34 years ago and was given the registration number 02399517. The firm's registered office is in ILMINSTER. You can find them at 22 High Street, , Ilminster, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 PARK STREET TAUNTON MANAGEMENT COMPANY LIMITED
Company Number:02399517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1989
End of financial year:03 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 High Street, Ilminster, Somerset, TA19 9AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Illtyd Avenue, Llantwit Major, Wales, CF61 1TH

Director28 May 2021Active
Flat 4, 154 St. Johns Lane, Bristol, England, BS3 5AJ

Director16 May 2023Active
Manor Oaks Manor Farm, Burstock, Beaminster, DT8 3LH

Secretary30 January 2001Active
115 Greenway Road, Taunton, TA2 6LG

Secretary-Active
Flat 2, 5 Park Street, Taunton, TA1 4DF

Secretary10 October 2005Active
Flat 3, 5, Park Street, Taunton, England, TA1 4DF

Secretary06 August 2014Active
Flat 2 5 Park Street, Taunton, TA1 4DF

Secretary27 January 2003Active
4 Trevor Smith Place, Taunton, TA1 3RW

Director26 August 1993Active
5 Park Street, Taunton, TA1 4DF

Director-Active
Flat 3 5 Park Street, Taunton, TA1 4DF

Director29 September 2006Active
5, Park Street, Flat 3, Taunton, England, TA1 4DF

Director16 March 2021Active
22, High Street, Ilminster, England, TA19 9AW

Director23 July 2014Active
Flat 3, 5 Park Street, Taunton, TA1 4DF

Director-Active
Flat 1, 5 Park Street, Taunton, TA1 4DF

Director05 February 2001Active
Flat 2 5 Park Street, Taunton, TA1 4DF

Director09 December 2002Active

People with Significant Control

Mr Vivek Nathwani
Notified on:16 May 2023
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Flat 4, 154 St. Johns Lane, Bristol, England, BS3 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Miss Imogen Margaret Louise Fernando
Notified on:12 March 2021
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Wales
Address:55, Illtyd Avenue, Llantwit Major, Wales, CF61 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Michele Bacchus
Notified on:30 June 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:21, Malvern Terrace, Taunton, England, TA2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Sue Johnson
Notified on:03 May 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:22, High Street, Ilminster, England, TA19 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Anabel Maria Esquivel
Notified on:21 December 2016
Status:Active
Date of birth:April 1980
Nationality:Italian
Country of residence:England
Address:5 Park Street, Flat 3, Taunton, England, TA1 4DF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Address

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

Download
2023-05-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-30Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-05-18Address

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

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.