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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Bowden Close, Coombe Dingle, Bristol, England, BS9 2RW | Secretary | 12 January 2022 | Active |
Eton Villa, Flat 1, Eton Villa, 16 Shrubbery Road, Weston Super Mare, Bs23 2jg, United Kingdom, BS9 2RW | Director | 09 November 2022 | Active |
16 Shrubbery Road, 16 Shrubbery Road, Weston-Super-Mare, England, BS23 2JG | Director | 08 February 2022 | Active |
14, Bowden Close, Coombe Dingle, Bristol, England, BS9 2RW | Director | 27 November 2019 | Active |
Flat 4, 16, Shrubbery Road, Weston-Super-Mare, England, BS23 2JG | Director | 04 February 2022 | Active |
Flat 2 Eton Villa, 16 Shrubbery Road, Weston-Super-Mare, BS23 2JG | Secretary | 01 September 2006 | Active |
Flat 4, 16, Shrubbery Road, Weston-Super-Mare, England, BS23 2JG | Secretary | 15 March 2012 | Active |
The Old Stables, Christon Road, Loxton, Axbridge, BS26 2XH | Secretary | 17 October 2001 | Active |
119 Stowey Road, Yatton, Bristol, BS49 4EB | Secretary | 15 February 2007 | Active |
2 Hope Cottages, Hilders Lane Marlpit Hill, Edenbridge, TN8 6LD | Secretary | - | Active |
16, 16 Shrubbery Road, Flat 2, Weston-Super-Mare, England, BS23 2JG | Director | 11 January 2013 | Active |
Eton Villa Flat 2, 16 Shrubbery Road, Weston Super Mare, BS23 2JA | Director | 01 September 2006 | Active |
Flat 4, 16, Shrubbery Road, Weston-Super-Mare, England, BS23 2JG | Director | 10 January 2013 | Active |
The Old Stables, Christon Road Loxton, Axbridge, BS26 2XH | Director | 07 October 2002 | Active |
The Old Stables, Christon Road, Loxton, Axbridge, BS26 2XH | Director | - | Active |
46, Albany Road, Leighton Buzzard, England, LU7 1NS | Director | 13 August 2015 | Active |
1,Cheddar Concrete Products, Warrens Hill, Cheddar, United Kingdom, BS27 3LP | Director | 08 June 2015 | Active |
16, Shrubbery Road, Weston-Super-Mare, England, BS23 2JG | Director | 15 January 2013 | Active |
119 Stowey Road, Yatton, Bristol, BS49 4EB | Director | 15 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-12 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-01-12 | Officers | Appoint person secretary company with name date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.