UKBizDB.co.uk

58 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 58 Chesterfield Road Management Company Limited. The company was founded 31 years ago and was given the registration number 02784219. The firm's registered office is in POOLE. You can find them at 2 Albany Park, Cabot Lane, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:58 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED
Company Number:02784219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT

Director12 March 2019Active
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT

Director01 August 2018Active
Arrowsmith Court, Station Approach, Broadstone, England, BH18 8AT

Director24 September 2021Active
58, Chesterfield Road, St. Andrews, Bristol, BS6 5DP

Secretary16 May 2009Active
Flat 2, 58 Chesterfield Road St Andrews, Bristol,

Secretary27 January 1993Active
Garden Flat, 58 Chesterfield Road St Andrews, Bristol, BS6 5DP

Secretary27 January 1993Active
Top Floor Flat, 58 Chesterfield Road St Andrews, Bristol, BS6 5DP

Secretary01 July 2005Active
17 Maritime Court, Haven Road, Exeter, EX2 8GP

Secretary27 January 1993Active
58, Chesterfield Road, St. Andrews, Bristol, BS6 5DP

Director16 May 2009Active
Flat 2, 58 Chesterfield Road St Andrews, Bristol,

Director27 January 1993Active
Garden Flat, 58 Chesterfield Road St Andrews, Bristol, BS6 5DP

Director27 January 1993Active
Garden Flat, 58 Chesterfield Road St Andrews, Bristol, BS6 5DP

Director01 August 2005Active
Top Floor Flat, 58 Chesterfield Road St Andrews, Bristol, BS6 5DP

Director01 July 2005Active
Garden Flat 58, Chesterfield Road, St Andrews, Bristol, England, BS6 5DP

Director01 September 2011Active
The Pink Lodge, Wookey Hole, Wells, England, BA5 1BA

Director16 October 2017Active
58, Chesterfield Road, Bristol, Uk, BS6 5DP

Director10 October 2012Active
17 Maritime Court, Haven Road, Exeter, EX2 8GP

Director27 January 1993Active

People with Significant Control

Miss Emily Victoria Kennedy
Notified on:24 September 2021
Status:Active
Date of birth:December 2000
Nationality:British
Country of residence:England
Address:Arrowsmith Court, Station Approach, Broadstone, England, BH18 8AT
Nature of control:
  • Significant influence or control
Bonnie Ann Gleeson
Notified on:02 December 2020
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:The Garden Flat, 58 Chesterfield Road, Bristol, England, BS6 5DP
Nature of control:
  • Significant influence or control
Catrin Owen
Notified on:03 July 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:54 Ridgeway Road, Long Ashton, Bristol, United Kingdom, BS41 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Ben Archer
Notified on:03 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Flat 33, Block 9, Peckham, England, SE15 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rafal Cala
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT
Nature of control:
  • Significant influence or control

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-22Address

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

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.