UKBizDB.co.uk

63 ST MARKS ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 63 St Marks Road Management Company Limited. The company was founded 39 years ago and was given the registration number 01900445. The firm's registered office is in SALISBURY. You can find them at May Cottage, Homington, Salisbury, Wiltshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:63 ST MARKS ROAD MANAGEMENT COMPANY LIMITED
Company Number:01900445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1985
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:May Cottage, Homington, Salisbury, Wiltshire, United Kingdom, SP5 4NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
May Cottage, Homington, Salisbury, United Kingdom, SP5 4NG

Secretary04 October 2004Active
May Cottage, Homington, Salisbury, United Kingdom, SP5 4NG

Director01 February 2000Active
Flat1, 63 St. Marks Road, Salisbury, England, SP1 3AY

Director13 January 2015Active
Flat 2, 63 St. Marks Road, Salisbury, England, SP1 3AY

Director10 September 2022Active
30, Dilly Lane, Barton On Sea, New Milton, England, BH25 7DH

Director12 October 2005Active
Flat 2 63 Saint Marks Road, Salisbury, SP1 3AY

Secretary14 August 1999Active
Flat 1, 63 St Marks Road, Salisbury, SP1 3AY

Secretary26 February 1994Active
Flat 3, 63 St Marks Road, Salisbury, SP1 3AY

Secretary-Active
5 Eddison Avenue, Dorchester, DT1 1NX

Secretary02 June 1997Active
9 Knoll Cottage Park, Winfrith,

Secretary-Active
Cwm Farm, Forden, Welshpool, SY21 8NB

Director14 August 1999Active
May Cottage, Homington, Salisbury, SP5 4NG

Director28 January 2013Active
Flat 3 63 St Marks Road, Salisbury, SP1 3AY

Director28 January 2003Active
Flat 1, 63 St Marks Road, Salisbury, SP1 3AY

Director-Active
Flat 1, 63 St Marks Road, Salisbury, SP1 3AY

Director-Active
Flat 2, 63 St Marks Road, Salisbury, SP1 3AY

Director17 March 1995Active
62 St Marks Road, Salisbury, SP1 3AZ

Director-Active
Flat 3, 63 St Marks Road, Salisbury, SP1 3AY

Director01 December 1983Active
5 Eddison Avenue, Dorchester, DT1 1NX

Director-Active
Flat 3, 63 St Marks Road, Salisbury, SP1 3AY

Director10 August 1994Active
Flat 1, 63 St Marks Road, Salisbury, SP1 3AY

Director30 November 2007Active
Flat 1, 63 St Marks Road, Salisbury, SP1 3AY

Director19 August 2004Active
Flat 1, 63 Saint Marks Road, Salisbury, SP1 3AY

Director26 July 1999Active
Kiewa, Andover Road Lopcombe, Salisbury, United Kingdom, SP5 1BU

Director04 October 2004Active

People with Significant Control

Mr James Mclean Butcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:May Cottage, Homington, Salisbury, United Kingdom, SP5 4NG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-12-09Officers

Change person secretary company with change date.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.