This company is commonly known as Choate Management Company (axbridge) Limited. The company was founded 41 years ago and was given the registration number 01669614. The firm's registered office is in BRISTOL. You can find them at Dean House 94 Whiteladies Road, Clifton, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | CHOATE MANAGEMENT COMPANY (AXBRIDGE) LIMITED |
---|---|---|
Company Number | : | 01669614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dean House 94 Whiteladies Road, Clifton, Bristol, BS8 2QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dean House, 94 Whiteladies Road, Clifton, Bristol, England, BS8 2QX | Corporate Secretary | 09 August 2005 | Active |
Old Rydon, Cuck Hill, Shipham, Winscombe, England, BS25 1RD | Director | 25 April 2022 | Active |
Mendip View, Sparrow Hill Way, Weare, Axbridge, BS26 2LA | Director | 20 November 2008 | Active |
1 Choate House, 2 West Street, Axbridge, England, BS26 2AD | Director | 02 April 2020 | Active |
Bramley Cottage, Lower North Street, Cheddar, England, BS27 3HH | Director | 13 November 1996 | Active |
Flat 4 Choate House, 2 West Street, Axbridge, BS26 2AD | Director | - | Active |
Flat 3, Choate House, 2 West Street, Axbridge, England, BS26 2AD | Director | 03 December 2021 | Active |
Flat 7, Choate House, 2 West Street, Axbridge, BS26 2AF | Director | 04 July 2003 | Active |
16 High Street, Axbridge, BS26 2AF | Secretary | 08 July 1998 | Active |
Barn Cottage, Moorland Street, Axbridge, BS26 2BA | Secretary | 10 October 1996 | Active |
Flat 3 Choate House, 2 West Street, Axbridge, BS26 2AD | Secretary | - | Active |
10a, Sinfield Street, Ermington, Sydney, Australia, | Director | 17 May 2000 | Active |
5 Choate House, 2 West Street, Axbridge, England, BS26 2AD | Director | 19 June 2019 | Active |
Flat 6 Choate House, 2 West Street, Axbridge, BS26 2AD | Director | 06 September 2005 | Active |
Flat 6 Choate House, West Street, Axbridge, BS | Director | 14 December 2000 | Active |
Barn Cottage Moorland Street, Axbridge, BS26 2BA | Director | 30 June 1994 | Active |
Flat 6 Choate House, 2 West Street, Axbridge, BS26 2AD | Director | - | Active |
Choate House 2 West Street, Axbridge, BS26 2AD | Director | - | Active |
Hope Cottage, Lower North Street, Cheddar, BS27 3HH | Director | - | Active |
Flat 7 Choate House 2 West Street, Axbridge, BS26 2AD | Director | 19 June 1998 | Active |
12 Scarr End View, Dewsbury, WF13 4NX | Director | 01 January 2002 | Active |
Flat 6 Choate House, 2 West Street, Axbridge, BS26 2AD | Director | 06 June 2003 | Active |
5 Alveston Close, Westlea, Swindon, SN5 7DE | Director | - | Active |
35 Langborough Road, Wokingham, RG40 2BU | Director | 09 December 1993 | Active |
Flat 5 2 West Street, Axbridge, BS26 2AD | Director | 12 April 2003 | Active |
Mornington House, Compton Lane, Axbridge, BS26 2HP | Director | - | Active |
Flat 2 Choate House, 2 West Street, Axbridge, BS26 2AD | Director | - | Active |
6, Bailiffs Close, Axbridge, England, BS26 2AZ | Director | 14 September 2001 | Active |
Flat 5 Choate House, 2 West Street, Axbridge, BS26 2AD | Director | 27 September 2000 | Active |
Flat 7 Choate House, 2 West Street, Axbridge, BS26 2AD | Director | 31 March 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.