This company is commonly known as 56 Warminster Road Management Limited. The company was founded 28 years ago and was given the registration number 03136667. The firm's registered office is in FROME. You can find them at Unit D2 Southgate, Commerce Park, Frome, . This company's SIC code is 98000 - Residents property management.
Name | : | 56 WARMINSTER ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03136667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D2 Southgate, Commerce Park, Frome, England, BA11 2RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D2, Southgate, Commerce Park, Frome, England, BA11 2RY | Director | 29 January 2004 | Active |
Unit D2, Southgate, Commerce Park, Frome, England, BA11 2RY | Director | 29 January 2004 | Active |
Bridge Cottage, Mells, Frome, BA11 3QG | Secretary | 11 December 1995 | Active |
Vallis House, 57 Vallis Road, Frome, BA11 3EG | Secretary | 14 January 2015 | Active |
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF | Secretary | 07 October 1998 | Active |
6, Gay Street, Bath, BA1 2PH | Secretary | 29 January 2004 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 October 2014 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 11 December 1995 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 18 December 2017 | Active |
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF | Director | 07 October 1998 | Active |
16 Vallis Road, Frome, BA11 3EH | Director | 07 October 1998 | Active |
Bridge Cottage, Mells, Frome, BA11 3QG | Director | 11 December 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 11 December 1995 | Active |
Mr Neil Douglas Alan Hawker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D2, Southgate, Frome, England, BA11 2RY |
Nature of control | : |
|
Mr Jeremy Nicholas Newcombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D2, Southgate, Frome, England, BA11 2RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Restoration | Administrative restoration company. | Download |
2019-05-21 | Gazette | Gazette dissolved compulsory. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.