UKBizDB.co.uk

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 89 Bowleaze Coveway (weymouth) Management Company Limited. The company was founded 17 years ago and was given the registration number 06256308. The firm's registered office is in CRAWLEY. You can find them at 19 Collingwood Road, Maidenbower, Crawley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED
Company Number:06256308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Collingwood Road, Maidenbower, Crawley, England, RH10 7WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Collingwood Road, Crawley, England, RH10 7WG

Secretary02 February 2018Active
19, Collingwood Road, Crawley, England, RH10 7WG

Director02 February 2018Active
Forest Links Road, Ferndown, England, BH22 9PH

Director10 January 2021Active
19, Collingwood Road, Maidenbower, Crawley, England, RH10 7WG

Director15 November 2017Active
5, Wilson & Kennard Yard, Market Place, Warminster, United Kingdom, BA12 9AN

Secretary14 January 2008Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary23 May 2007Active
Flat 4, 89, Bowleaze Coveway Preston, Weymouth, England, DT3 6PW

Director02 April 2013Active
49 Oakbury Drive, Weymouth, DT3 6JE

Director14 January 2008Active
17b Hanscombe End Road, Shillington, Hitchin, SG5 3NB

Director14 January 2008Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director23 May 2007Active

People with Significant Control

Mrs Lisa Anne Arnold
Notified on:02 February 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:19, Collingwood Road, Crawley, England, RH10 7WG
Nature of control:
  • Significant influence or control
Mr Alan Chappell
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:5 Wilson & Kennard Yard, Market Place, Warminster, BA12 9AN
Nature of control:
  • Significant influence or control
Mr Nicholas Mark Holmes
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:5 Wilson & Kennard Yard, Market Place, Warminster, BA12 9AN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Address

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

Download
2018-02-02Officers

Appoint person secretary company with name date.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.