UKBizDB.co.uk

72 PARK STREET (TROWBRIDGE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 72 Park Street (trowbridge) Management Company Limited. The company was founded 18 years ago and was given the registration number 05652751. The firm's registered office is in TROWBRIDGE. You can find them at Fortescue House, Court Street, Trowbridge, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:72 PARK STREET (TROWBRIDGE) MANAGEMENT COMPANY LIMITED
Company Number:05652751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fortescue House, Court Street, Trowbridge, Wiltshire, BA14 8FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 72 Park Street, Trowbridge, England, BA14 0AT

Director04 August 2017Active
Flat 2, 72 Park Street, Trowbridge, England, BA14 0AT

Director23 March 2017Active
Flat 1 72, Park Street, Trowbridge, BA14 0AT

Secretary07 January 2009Active
Flat 2 72 Park Street, Trowbridge, BA14 0AT

Secretary05 September 2006Active
Birdhurst, Tinhead Road Edington, Westbury, BA13 4PH

Secretary13 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 2005Active
Flat 2 72 Park Street, Trowbridge, BA14 0AT

Director05 September 2006Active
Birdhurst Tinhead Road, Edington, Westbury, BA13 4PH

Director13 December 2005Active
92 Marshfield Way, Fairfield Park, Bath, BA1 6HQ

Director05 September 2006Active
Flat 1 72, Park Street, Trowbridge, BA14 0AT

Director07 January 2009Active
Birdhurst, Tinhead Road Edington, Westbury, BA13 4PH

Director13 December 2005Active

People with Significant Control

Ms Laura Mackrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 72 Park Street, Trowbridge, United Kingdom, BA14 0AT
Nature of control:
  • Significant influence or control
Mr Jeremy James Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 72 Park Street, Trowbridge, United Kingdom, BA14 0AT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-03-28Officers

Termination secretary company with name termination date.

Download
2017-03-01Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type micro entity.

Download
2016-01-13Annual return

Annual return company with made up date no member list.

Download
2015-03-19Address

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

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.