UKBizDB.co.uk

ETON VILLA MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Eton Villa Management Company Limited. The company was founded 33 years ago and was given the registration number 02549478. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Flat 4, 16, Shrubbery Road, Weston-super-mare, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ETON VILLA MANAGEMENT COMPANY LIMITED
Company Number:02549478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4, 16, Shrubbery Road, Weston-super-mare, England, BS23 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Bowden Close, Coombe Dingle, Bristol, England, BS9 2RW

Secretary12 January 2022Active
Eton Villa, Flat 1, Eton Villa, 16 Shrubbery Road, Weston Super Mare, Bs23 2jg, United Kingdom, BS9 2RW

Director09 November 2022Active
16 Shrubbery Road, 16 Shrubbery Road, Weston-Super-Mare, England, BS23 2JG

Director08 February 2022Active
14, Bowden Close, Coombe Dingle, Bristol, England, BS9 2RW

Director27 November 2019Active
Flat 4, 16, Shrubbery Road, Weston-Super-Mare, England, BS23 2JG

Director04 February 2022Active
Flat 2 Eton Villa, 16 Shrubbery Road, Weston-Super-Mare, BS23 2JG

Secretary01 September 2006Active
Flat 4, 16, Shrubbery Road, Weston-Super-Mare, England, BS23 2JG

Secretary15 March 2012Active
The Old Stables, Christon Road, Loxton, Axbridge, BS26 2XH

Secretary17 October 2001Active
119 Stowey Road, Yatton, Bristol, BS49 4EB

Secretary15 February 2007Active
2 Hope Cottages, Hilders Lane Marlpit Hill, Edenbridge, TN8 6LD

Secretary-Active
16, 16 Shrubbery Road, Flat 2, Weston-Super-Mare, England, BS23 2JG

Director11 January 2013Active
Eton Villa Flat 2, 16 Shrubbery Road, Weston Super Mare, BS23 2JA

Director01 September 2006Active
Flat 4, 16, Shrubbery Road, Weston-Super-Mare, England, BS23 2JG

Director10 January 2013Active
The Old Stables, Christon Road Loxton, Axbridge, BS26 2XH

Director07 October 2002Active
The Old Stables, Christon Road, Loxton, Axbridge, BS26 2XH

Director-Active
46, Albany Road, Leighton Buzzard, England, LU7 1NS

Director13 August 2015Active
1,Cheddar Concrete Products, Warrens Hill, Cheddar, United Kingdom, BS27 3LP

Director08 June 2015Active
16, Shrubbery Road, Weston-Super-Mare, England, BS23 2JG

Director15 January 2013Active
119 Stowey Road, Yatton, Bristol, BS49 4EB

Director15 February 2007Active

People with Significant Control

Mr Julian Martin Charles Long
Notified on:21 January 2022
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:14, Bowden Close, Bristol, England, BS9 2RW
Nature of control:
  • Significant influence or control
Mrs Anna Louise Drinkwater
Notified on:05 September 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Flat 4, 16, Shrubbery Road, Weston-Super-Mare, England, BS23 2JG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2022-02-12Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Address

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

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.