UKBizDB.co.uk

8 MIDLAND WAY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 8 Midland Way Management Company Limited. The company was founded 7 years ago and was given the registration number 10654812. The firm's registered office is in BRISTOL. You can find them at The Coach House 1 Hurle Road, Clifton, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:8 MIDLAND WAY MANAGEMENT COMPANY LIMITED
Company Number:10654812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Coach House 1 Hurle Road, Clifton, Bristol, BS8 2SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Corporate Secretary01 August 2023Active
Flat 1, Unit 8, Thornbury Business Park, Thornbury, United Kingdom, BS35 2BS

Director06 March 2023Active
Flat 2, Unit 8, Thornbury Business Park, Thornbury, United Kingdom, BS35 2BS

Director06 March 2023Active
The Coach House, 1 Hurle Road, Clifton, Bristol, United Kingdom, BS8 2SY

Secretary06 March 2017Active
Mustay, The Green, Tockington, Bristol, United Kingdom, BS32 4NN

Director06 March 2017Active
The Coach House, 1 Hurle Road, Clifton, Bristol, United Kingdom, BS8 2SY

Director06 March 2017Active

People with Significant Control

Mr Matthew Green
Notified on:15 March 2023
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, Unit 8, Thornbury, United Kingdom, BS35 2BS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Darren Trevor Justin Hooper
Notified on:06 March 2023
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Unit 8, Thornbury, United Kingdom, BS35 2BS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Phillips
Notified on:06 March 2023
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Unit 8, Thornbury, United Kingdom, BS35 2BS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Rodney Ernest Bisiker
Notified on:07 March 2018
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:The Stables, Hortham Farm Hortham Lane, Bristol, England, BS32 4JW
Nature of control:
  • Significant influence or control
Mr Nigel Cameron Howard Hooton
Notified on:06 March 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, 1 Hurle Road, Bristol, United Kingdom, BS8 2SY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-28Officers

Appoint corporate secretary company with name date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Address

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

Download
2023-12-13Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2023-12-13Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2023-12-13Officers

Directors register information on withdrawal from the public register.

Download
2023-12-13Officers

Withdrawal of the directors register information from the public register.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-12-13Officers

Secretaries register information on withdrawal from the public register.

Download
2023-12-13Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-12-13Capital

Withdrawal of the members register information from the public register.

Download
2023-08-05Officers

Termination secretary company with name termination date.

Download
2023-08-05Officers

Termination director company with name termination date.

Download
2023-08-05Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.