Warning: file_put_contents(c/4ede4dc2edd3f6c1f46ef4da45fa4783.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
95 College Place Management Limited, PO41 0NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

95 COLLEGE PLACE MANAGEMENT LIMITED

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

This company is commonly known as 95 College Place Management Limited. The company was founded 4 years ago and was given the registration number 12110745. The firm's registered office is in YARMOUTH. You can find them at 5 Beatrice Cottages, Westhill Lane, Yarmouth, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:95 COLLEGE PLACE MANAGEMENT LIMITED
Company Number:12110745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Beatrice Cottages, Westhill Lane, Yarmouth, Isle Of Wight, England, PO41 0NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 95 College Place, Camden, London, England, NW1 0DR

Director18 July 2019Active
5, Beatrice Cottages, Westhill Lane, Yarmouth, England, PO41 0NB

Director18 July 2019Active
11, High Green, Norwich, England, NR1 4AP

Director14 January 2022Active
Reddings Rainbow House, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Secretary18 July 2019Active
46b, Mecklenburgh Square, London, England, WC1N 2AJ

Director18 July 2019Active
Reddings Rainbow House, Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Director18 July 2019Active
Reddings Rainbow House, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Director18 July 2019Active

People with Significant Control

Mrs Diana Josephine Edwards
Notified on:20 November 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:5 Beatrice Cottages, Westhill Lane, Near Yarmouth, England, PO41 0NB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sam Dunn
Notified on:18 July 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Flat 2, 95 College Place, London, England, NW1 0DR
Nature of control:
  • Voting rights 25 to 50 percent
Andrew Phillips
Notified on:18 July 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:46b, Mecklenburgh Square, London, England, WC1N 2AJ
Nature of control:
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

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

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.