This company is commonly known as 6/8 Lower Church Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03109430. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Elmfield South Road, Lympsham, Weston-super-mare, . This company's SIC code is 98000 - Residents property management.
Name | : | 6/8 LOWER CHURCH ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03109430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1995 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elmfield South Road, Lympsham, Weston-super-mare, England, BS24 0DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elmfield, South Road, Lympsham, Weston-Super-Mare, England, BS24 0DY | Secretary | 28 December 2017 | Active |
Charlton Cottage, Charlton Drive Wraxall, Bristol, BS48 1PD | Director | 25 March 2003 | Active |
Flat 5, 6/8 Lower Church Road, Weston-Super-Mare, England, BS23 2AG | Director | 17 June 2017 | Active |
6-8, Lower Church Road, Weston-Super-Mare, England, BS23 2AG | Director | 28 February 2020 | Active |
Elmfield, South Road, Lympsham, Weston-Super-Mare, England, BS24 0DY | Director | 18 December 1998 | Active |
Flat 1, 5 Grove Park Road, Grove Park Road, Weston-Super-Mare, England, BS23 2LW | Secretary | 16 September 2007 | Active |
Charlton Cottage, Charlton Drive Wraxall, Bristol, BS48 1PD | Secretary | 18 December 2005 | Active |
6, Mill Lane, Warmley, Bristol, England, BS30 8BN | Secretary | 17 June 2017 | Active |
7 Longton Grove Road, Weston Super Mare, BS23 1LS | Secretary | 03 October 1995 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 03 October 1995 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 03 October 1995 | Active |
Flat 6 8 Lower Church Road, Weston Super Mare, BS23 2AG | Director | 04 July 1996 | Active |
Flat 1, 5 Grove Park Road, Grove Park Road, Weston-Super-Mare, England, BS23 2LW | Director | 08 July 1996 | Active |
Pelting Drove Pelting Road, Priddy, Wells, BA5 3BA | Director | 08 July 1996 | Active |
8, Lower Church Road, Weston-Super-Mare, England, BS23 2AG | Director | 26 July 2014 | Active |
Flat 3 6-8 Lower Church Road, Weston Super Mare, BS23 2AG | Director | 02 December 2000 | Active |
Flat 3, 6/8 Lower Church Road, Weston Super Mare, BS232AG | Director | 28 March 2009 | Active |
Flat 8, 6/8 Lower Church Road, Weston-Super-Mare, England, BS23 2AG | Director | 17 June 2017 | Active |
6, Mill Lane, Warmley, Bristol, England, BS30 8BN | Director | 26 July 2014 | Active |
7 Longton Grove Road, Weston Super Mare, BS23 1LS | Director | 03 October 1995 | Active |
Irons 2 Oliver Court, St Mellion Park, Saltash, PL12 6UG | Director | 03 October 1995 | Active |
Sweetapple, West Overton, Marlborough, SN8 4ER | Director | 08 July 1996 | Active |
39 Meikleholmside, Langham, DG13 0PW | Director | 01 March 2000 | Active |
6/8, Lower Church Road, Weston Super Mare, BS232AG | Corporate Director | 28 March 2009 | Active |
Dr Mathias Loeser | ||
Notified on | : | 17 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Mill Lane, Bristol, United Kingdom, BS30 8BN |
Nature of control | : |
|
Mrs Nicki Francis Fitzgerald | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 1, 5 Grove Park Road, Weston-Super-Mare, England, BS23 2LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Officers | Appoint person secretary company with name date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Officers | Termination secretary company with name termination date. | Download |
2017-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.