UKBizDB.co.uk

6 VICTORIA PARK (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 6 Victoria Park (weston-super-mare) Management Company Limited. The company was founded 28 years ago and was given the registration number 03146333. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 2 Cherrywood Road, , Weston-super-mare, Avon. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:6 VICTORIA PARK (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED
Company Number:03146333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:2 Cherrywood Road, Weston-super-mare, Avon, BS22 6QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, The Triangle, Clevedon, England, BS21 6NB

Director01 February 2017Active
147c, New Road, West Parley, Ferndown, England, BH22 8EB

Director01 April 2021Active
Flat 1, 6 Victoria Park, Weston Super Mare, BS23 2HZ

Secretary15 January 1996Active
6 Victoria Park, Weston Super Mare, BS23 2HZ

Secretary22 May 2003Active
2, Cherrywood Road, Weston-Super-Mare, England, BS22 6QN

Secretary01 January 2014Active
6, Purn Road, Weston-Super-Mare, Great Britain, BS24 9JQ

Secretary27 January 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary15 January 1996Active
21, Boulevard, Weston-Super-Mare, England, BS23 1NR

Corporate Secretary21 August 2013Active
6, Victoria Park, Weston-Super-Mare, England, BS23 2HZ

Director01 January 2014Active
Flat 1, 6 Victoria Park, Weston Super Mare, BS23 2HZ

Director15 January 1996Active
Flat 2, 6 Victoria Park, Weston Super Mare, BS23 2HZ

Director15 January 1996Active
2, Cherrywood Road, Weston-Super-Mare, England, BS22 6QN

Director01 November 2009Active
Flat 4, 6 Victoria Park, Weston Super Mare, BS23 2HZ

Director15 January 1996Active
Green Gables, West Hay Road, Udley, Wrington, Bristol, United Kingdom, BS40 5NR

Director01 November 2009Active
Flat 4,6 Victoria Park, Weston Super Mare, BS23 2HZ

Director01 April 2000Active
Flat 3, 6 Victoria Park, Weston Super Mare, BS23 2HZ

Director15 January 1996Active
6 Victoria Park, Weston Super Mare, BS23 2HZ

Director01 June 2006Active
Flat 6, 6 Victoria Park, Weston Super Mare, BS23 2HZ

Director15 January 1996Active
25, Chesham Road North, Weston-Super-Mare, England, BS22 8AD

Director16 September 2018Active
16, Friar Avenue, Weston-Super-Mare, England, BS22 9HZ

Director04 January 2002Active
Flat 5, 6 Victoria Park, Weston Super Mare, BS23 2HZ

Director15 January 1996Active
Flat 4, 6 Victoria Park, Weston Super Mare, BS23 2HZ

Director01 August 2001Active
Flat 4, 6, Victoria Park, Weston-Super-Mare, England, BS23 2HZ

Director01 February 2017Active

People with Significant Control

Ioana Postolea
Notified on:16 September 2018
Status:Active
Country of residence:England
Address:25, Chesham Road North, Weston-Super-Mare, England, BS22 8AD
Nature of control:
  • Significant influence or control
Mrs Annette Parry
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:1, Westfield Close, Weston-Super-Mare, England, BS23 4XQ
Nature of control:
  • Significant influence or control
Mr Matthew James Flint
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:2, Cherrywood Road, Weston-Super-Mare, England, BS22 6QN
Nature of control:
  • Significant influence or control
Mr Martin Ayres
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Flat 6, 6, Victoria Park, Weston-Super-Mare, England, BS23 2HZ
Nature of control:
  • Significant influence or control
Mrs Patricia Young
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Flat 4, 6, Victoria Park, Weston-Super-Mare, England, BS23 2HZ
Nature of control:
  • Significant influence or control
Miss Susanne Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:15, The Triangle, Clevedon, England, BS21 6NB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-01-30Officers

Change person director company with change date.

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2022-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-18Address

Change sail address company with old address new address.

Download
2021-04-18Address

Move registers to registered office company with new address.

Download
2021-04-18Address

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

Download
2021-04-18Officers

Termination director company with name termination date.

Download
2021-04-18Officers

Termination secretary company with name termination date.

Download
2021-04-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.