This company is commonly known as 5c Business Centre Management Company Limited. The company was founded 31 years ago and was given the registration number 02731605. The firm's registered office is in CLEVEDON. You can find them at 6 Concorde Drive, 5c Business Centre, Clevedon, Avon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02731605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Concorde Drive, 5c Business Centre, Clevedon, Avon, BS21 6UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Concorde Drive, 5c Business Centre, Clevedon, BS21 6UH | Director | 13 February 2020 | Active |
6 Concorde Drive, 5c Business Centre, Clevedon, BS21 6UH | Director | 08 June 2000 | Active |
6 Concorde Drive, 5c Business Centre, Clevedon, BS21 6UH | Director | 28 March 2006 | Active |
1 Clanna Lane, Alvington, Lydney, GL15 6BD | Secretary | 10 December 1993 | Active |
3 Heol-Glaslyn, Caldicot, NP26 4PG | Secretary | 29 November 1999 | Active |
52 Broad Street, Bristol, BS1 2EP | Secretary | 08 June 2000 | Active |
Cedar Lodge Weston Park East, Bath, BA1 2XA | Secretary | 15 July 1992 | Active |
46 Pine Walk, North Bradley, Bath, BA14 0FT | Director | 10 December 1993 | Active |
Cherry Lodge Hutton Hill, Hutton, Weston Super Mare, BS24 9TU | Director | 11 March 1997 | Active |
Mewstone Lake Road, Portishead, Bristol, BS20 9JA | Director | 10 December 1993 | Active |
Seagulls Way 100 Walton Road, Clevedon, BS21 6AN | Director | 11 March 1997 | Active |
35, High Street, Yatton, Bristol, United Kingdom, BS49 4HJ | Director | 27 November 2003 | Active |
10 Wavering Down Rise, Shute Shelf, Axbridge, BS26 2JJ | Director | 01 November 1999 | Active |
Huntingdon House, 23 Huntingdon Street, Bradford-On-Avon, BA15 1RF | Director | 15 July 1992 | Active |
Row Of Ashes, Redhill, Bristol, BS40 5TT | Director | 18 September 2001 | Active |
157 Somerset Road, Knowle, Bristol, BS4 2JA | Director | 03 December 2002 | Active |
Cedar Lodge Weston Park East, Bath, BA1 2XA | Director | 15 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Address | Change sail address company with old address new address. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Address | Move registers to registered office company with new address. | Download |
2020-07-24 | Officers | Termination secretary company with name termination date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.