UKBizDB.co.uk

61 LONG STREET TETBURY FLAT MANAGEMENT LIMITED

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

This company is commonly known as 61 Long Street Tetbury Flat Management Limited. The company was founded 19 years ago and was given the registration number 05235114. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 61a Long Street, Tetbury, Gloucestershire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:61 LONG STREET TETBURY FLAT MANAGEMENT LIMITED
Company Number:05235114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:01 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:61a Long Street, Tetbury, Gloucestershire, GL8 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61a Long Street, Tetbury, Gloucestershire, GL8 8AA

Secretary19 December 2023Active
61a Long Street, Tetbury, Gloucestershire, GL8 8AA

Director20 December 2023Active
61a Long Street, Tetbury, Gloucestershire, GL8 8AA

Director01 June 2015Active
61a Long Street, Long Street, Tetbury, England, GL8 8AA

Director23 May 2019Active
Flat 1, 61a Long Street, Tetbury, GL8 8AA

Secretary26 November 2004Active
61 Long Street, Tetbury, GL8 8AA

Secretary20 September 2004Active
Flat 1, 61a Long Street, Tetbury, GL8 8AA

Secretary26 November 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary20 September 2004Active
61a Long Street, Tetbury, Gloucestershire, GL8 8AA

Director11 November 2011Active
Flat 1, 61a Long Street, Tetbury, GL8 8AA

Director26 November 2004Active
61 Long Street, Tetbury, GL8 8AA

Director20 September 2004Active
Flat 3, 61a Long Street, Tetbury, GL8 8AA

Director26 November 2004Active
Flat 2, 61a Long Street, Tetbury, England, GL8 8AA

Director26 November 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director20 September 2004Active

People with Significant Control

Mr Stephen Trevor Charles Jarman
Notified on:19 December 2023
Status:Active
Date of birth:February 1953
Nationality:British
Address:61a Long Street, Gloucestershire, GL8 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:61a Long Street, Gloucestershire, GL8 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person secretary company with name date.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-17Officers

Termination director company with name termination date.

Download
2023-09-17Officers

Termination secretary company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download
2017-09-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.