UKBizDB.co.uk

56 WARMINSTER ROAD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit D2 Southgate, Commerce Park, Frome, England, BA11 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D2, Southgate, Commerce Park, Frome, England, BA11 2RY

Director29 January 2004Active
Unit D2, Southgate, Commerce Park, Frome, England, BA11 2RY

Director29 January 2004Active
Bridge Cottage, Mells, Frome, BA11 3QG

Secretary11 December 1995Active
Vallis House, 57 Vallis Road, Frome, BA11 3EG

Secretary14 January 2015Active
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF

Secretary07 October 1998Active
6, Gay Street, Bath, BA1 2PH

Secretary29 January 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary11 December 1995Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary18 December 2017Active
Cockeymore Farmhouse, North Brewham, Bruton, BA10 0JF

Director07 October 1998Active
16 Vallis Road, Frome, BA11 3EH

Director07 October 1998Active
Bridge Cottage, Mells, Frome, BA11 3QG

Director11 December 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director11 December 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Restoration

Administrative restoration company.

Download
2019-05-21Gazette

Gazette dissolved compulsory.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-08-03Address

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

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-01-25Officers

Appoint corporate secretary company with name date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Termination secretary company with name termination date.

Download
2018-01-25Address

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

Download

Copyright © 2024. All rights reserved.