UKBizDB.co.uk

6 ST PAULS ROAD, WESTON SUPER MARE (MAINTENANCE) COMPANY LIMITED

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

This company is commonly known as 6 St Pauls Road, Weston Super Mare (maintenance) Company Limited. The company was founded 39 years ago and was given the registration number 01910516. The firm's registered office is in SOMERSET. You can find them at 15 Saint Pauls Road, Weston Super Mare, Somerset, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 ST PAULS ROAD, WESTON SUPER MARE (MAINTENANCE) COMPANY LIMITED
Company Number:01910516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1985
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Saint Pauls Road, Weston Super Mare, Somerset, BS23 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat, 5 Stow Park Crescent, Briars Hill, Newport, United Kingdom, NP20 4HD

Secretary13 August 2019Active
Garden Flat, 5 Stow Park Crescent, Briars Hill, Newport, United Kingdom, NP20 4HD

Director13 August 2019Active
Ash Tree Cottage, 2 South Road, Lympsham, Weston-Super-Mare, United Kingdom, BS24 0DX

Director13 August 2019Active
15 St Paul's Road, Weston Super Mare, BS23 4AB

Secretary31 December 2007Active
104 Quantock Road, Weston Super Mare, BS23 4DW

Secretary-Active
6 St Pauls Road, Flat 4, Weston Super Mare, BS23 4AF

Secretary19 April 1993Active
6 St Pauls Road, Weston Super Mare, BS23 4AF

Director-Active
15 St Paul's Road, Weston Super Mare, BS23 4AB

Director30 November 1999Active
6 St Pauls Road, Flat 1, Weston Super Mare, BS23 4AF

Director19 April 1993Active
85 Chudleigh Road, Brockley, London, SE4 1JX

Director17 April 1993Active
6 St Pauls Road, Weston Super Mare, BS23 4AF

Director-Active
9 Carr Manor View, Moortown, Leeds, LS17 5AG

Director-Active
Flat 2 6 St Pauls Road, Weston Super Mare, BS23 4AF

Director19 April 1993Active
6 St Pauls Road, Flat 4, Weston Super Mare, BS23 4AF

Director19 April 1993Active

People with Significant Control

Mr Jonathan Adam Francis Jones
Notified on:13 August 2019
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat, 5 Stow Park Crescent, Newport, United Kingdom, NP20 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Arthur Jones
Notified on:13 August 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Ash Tree Cottage, 2 South Road, Weston-Super-Mare, United Kingdom, BS24 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Arthur Oliver Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Country of residence:United Kingdom
Address:15, St Paul's Road, Weston Super Mare, United Kingdom, BS23 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Address

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

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination secretary company with name termination date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type dormant.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.