This company is commonly known as Rebecca House (weston-super-mare) Management Limited. The company was founded 39 years ago and was given the registration number 01860603. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 21 Boulevard, , Weston-super-mare, . This company's SIC code is 98000 - Residents property management.
Name | : | REBECCA HOUSE (WESTON-SUPER-MARE) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01860603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Boulevard, Weston-super-mare, England, BS23 1NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Boulevard, Weston-Super-Mare, England, BS23 1NR | Corporate Secretary | 07 July 2019 | Active |
21, Boulevard, Weston-Super-Mare, England, BS23 1NR | Director | - | Active |
6, Flat 6 10 Ashcombe Park, Weston Super Mare, England, BS23 2YE | Director | 04 March 2013 | Active |
21, Boulevard, Weston-Super-Mare, England, BS23 1NR | Director | 24 September 2012 | Active |
Rebecca House 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Secretary | 03 December 1992 | Active |
21, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NR | Corporate Secretary | 08 December 2011 | Active |
Flat5 Rebecca House, 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Director | 31 March 1999 | Active |
Rebecca House 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Director | - | Active |
Rebecca House 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Director | - | Active |
4 Rebecca House, 10 Ashcombe Park Road, Milton Weston-Super-Mare, BS23 2YE | Director | 09 July 1992 | Active |
Flat1 Rebecca House, 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Director | 04 June 1999 | Active |
Flat 5, 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Director | 22 June 2006 | Active |
Millrock, Beach Road, Woolacombe, England, EX34 7BT | Director | 09 November 2013 | Active |
Millrock, Beach Road, Woolacombe, EX34 7BT | Director | 04 June 1999 | Active |
Rebecca House 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Director | - | Active |
Rebecca House 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Director | - | Active |
1 Rebecca House, 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Director | 27 May 2005 | Active |
Flat 1 Rebecca House, 10 Ashcombe Park Road, Weston Super Mare, BS23 2YE | Director | 10 July 2001 | Active |
The Property Source Block Management Ltd | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15-18, Alexandra Parade, Weston-Super-Mare, England, BS23 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-09 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.