UKBizDB.co.uk

71 CONNAUGHT AVENUE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 71 Connaught Avenue Management Company Limited. The company was founded 26 years ago and was given the registration number 03427895. The firm's registered office is in PLYMOUTH. You can find them at 38 Bretonside, , Plymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:71 CONNAUGHT AVENUE MANAGEMENT COMPANY LIMITED
Company Number:03427895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 Bretonside, Plymouth, England, PL4 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Bretonside, Plymouth, England, PL4 0AU

Director04 April 2018Active
4, Badgers Close, Ivybridge, England, PL21 9TN

Secretary10 October 2014Active
100 Pembroke Road, Clifton, Bristol, BS8 3EQ

Secretary02 September 1997Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary02 September 1997Active
4, Badgers Close, Ivybridge, England, PL21 9TN

Director10 October 2014Active
100 Pembroke Road, Clifton, Bristol, BS8 3EQ

Director02 September 1997Active
100 Pembroke Road, Clifton, Bristol, BS8 3EQ

Director02 September 1997Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director02 September 1997Active

People with Significant Control

Mr John James Brady
Notified on:30 June 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:38, Bretonside, Plymouth, England, PL4 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christine Gunning
Notified on:01 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:4, Badgers Close, Ivybridge, England, PL21 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Harold Gunning
Notified on:01 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:4, Badgers Close, Ivybridge, England, PL21 9TN
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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-04-08Address

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

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-01-15Miscellaneous

Legacy.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Address

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

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.