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.
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 | : |
|
Registered Address | : | 2 Cherrywood Road, Weston-super-mare, Avon, BS22 6QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, The Triangle, Clevedon, England, BS21 6NB | Director | 01 February 2017 | Active |
147c, New Road, West Parley, Ferndown, England, BH22 8EB | Director | 01 April 2021 | Active |
Flat 1, 6 Victoria Park, Weston Super Mare, BS23 2HZ | Secretary | 15 January 1996 | Active |
6 Victoria Park, Weston Super Mare, BS23 2HZ | Secretary | 22 May 2003 | Active |
2, Cherrywood Road, Weston-Super-Mare, England, BS22 6QN | Secretary | 01 January 2014 | Active |
6, Purn Road, Weston-Super-Mare, Great Britain, BS24 9JQ | Secretary | 27 January 2007 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 15 January 1996 | Active |
21, Boulevard, Weston-Super-Mare, England, BS23 1NR | Corporate Secretary | 21 August 2013 | Active |
6, Victoria Park, Weston-Super-Mare, England, BS23 2HZ | Director | 01 January 2014 | Active |
Flat 1, 6 Victoria Park, Weston Super Mare, BS23 2HZ | Director | 15 January 1996 | Active |
Flat 2, 6 Victoria Park, Weston Super Mare, BS23 2HZ | Director | 15 January 1996 | Active |
2, Cherrywood Road, Weston-Super-Mare, England, BS22 6QN | Director | 01 November 2009 | Active |
Flat 4, 6 Victoria Park, Weston Super Mare, BS23 2HZ | Director | 15 January 1996 | Active |
Green Gables, West Hay Road, Udley, Wrington, Bristol, United Kingdom, BS40 5NR | Director | 01 November 2009 | Active |
Flat 4,6 Victoria Park, Weston Super Mare, BS23 2HZ | Director | 01 April 2000 | Active |
Flat 3, 6 Victoria Park, Weston Super Mare, BS23 2HZ | Director | 15 January 1996 | Active |
6 Victoria Park, Weston Super Mare, BS23 2HZ | Director | 01 June 2006 | Active |
Flat 6, 6 Victoria Park, Weston Super Mare, BS23 2HZ | Director | 15 January 1996 | Active |
25, Chesham Road North, Weston-Super-Mare, England, BS22 8AD | Director | 16 September 2018 | Active |
16, Friar Avenue, Weston-Super-Mare, England, BS22 9HZ | Director | 04 January 2002 | Active |
Flat 5, 6 Victoria Park, Weston Super Mare, BS23 2HZ | Director | 15 January 1996 | Active |
Flat 4, 6 Victoria Park, Weston Super Mare, BS23 2HZ | Director | 01 August 2001 | Active |
Flat 4, 6, Victoria Park, Weston-Super-Mare, England, BS23 2HZ | Director | 01 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-30 | Officers | Change person director company with change date. | Download |
2022-01-30 | Officers | Termination director company with name termination date. | Download |
2022-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-18 | Address | Change sail address company with old address new address. | Download |
2021-04-18 | Address | Move registers to registered office company with new address. | Download |
2021-04-18 | Address | Change registered office address company with date old address new address. | Download |
2021-04-18 | Officers | Termination director company with name termination date. | Download |
2021-04-18 | Officers | Termination secretary company with name termination date. | Download |
2021-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.