UKBizDB.co.uk

5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6 Concorde Drive, 5c Business Centre, Clevedon, Avon, BS21 6UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Concorde Drive, 5c Business Centre, Clevedon, BS21 6UH

Director13 February 2020Active
6 Concorde Drive, 5c Business Centre, Clevedon, BS21 6UH

Director08 June 2000Active
6 Concorde Drive, 5c Business Centre, Clevedon, BS21 6UH

Director28 March 2006Active
1 Clanna Lane, Alvington, Lydney, GL15 6BD

Secretary10 December 1993Active
3 Heol-Glaslyn, Caldicot, NP26 4PG

Secretary29 November 1999Active
52 Broad Street, Bristol, BS1 2EP

Secretary08 June 2000Active
Cedar Lodge Weston Park East, Bath, BA1 2XA

Secretary15 July 1992Active
46 Pine Walk, North Bradley, Bath, BA14 0FT

Director10 December 1993Active
Cherry Lodge Hutton Hill, Hutton, Weston Super Mare, BS24 9TU

Director11 March 1997Active
Mewstone Lake Road, Portishead, Bristol, BS20 9JA

Director10 December 1993Active
Seagulls Way 100 Walton Road, Clevedon, BS21 6AN

Director11 March 1997Active
35, High Street, Yatton, Bristol, United Kingdom, BS49 4HJ

Director27 November 2003Active
10 Wavering Down Rise, Shute Shelf, Axbridge, BS26 2JJ

Director01 November 1999Active
Huntingdon House, 23 Huntingdon Street, Bradford-On-Avon, BA15 1RF

Director15 July 1992Active
Row Of Ashes, Redhill, Bristol, BS40 5TT

Director18 September 2001Active
157 Somerset Road, Knowle, Bristol, BS4 2JA

Director03 December 2002Active
Cedar Lodge Weston Park East, Bath, BA1 2XA

Director15 July 1992Active

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
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Address

Change sail address company with old address new address.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Address

Move registers to registered office company with new address.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.