UKBizDB.co.uk

ROYAL CRESCENT WESTON-SUPER-MARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Royal Crescent Weston-super-mare Management Company Limited. The company was founded 22 years ago and was given the registration number 04400778. The firm's registered office is in WESTON-SUPER-MARE. You can find them at C/o Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-super-mare, North Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROYAL CRESCENT WESTON-SUPER-MARE MANAGEMENT COMPANY LIMITED
Company Number:04400778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-super-mare, North Somerset, England, BS22 7SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Secretary12 May 2015Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director04 February 2004Active
Stoneyway The Batch, Churchill, Winscombe, BS25 5PP

Secretary02 December 2008Active
2 St Peters Avenue, Weston Super Mare, BS23 2JU

Secretary04 February 2004Active
Flat 3 98 Crouch Hill, Crouch End, London, N8 9EA

Secretary21 March 2002Active
2 Rance Drive, Exmouth, EX8 5RP

Secretary20 December 2002Active
Flat 19 2-5 Royal Crescent, Weston Super Mare, BS23 2AX

Director11 May 2007Active
C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB

Director03 July 2012Active
Hems Court, 86 Longbrook Street, Exeter, EX4 6AP

Director21 March 2002Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director09 January 2019Active
Flat 20 2-5 Royal Crescent, Weston Super Mare, BS23 2AX

Director04 February 2004Active
Barton House, 11 Manchester Road, Buxton, England, SK17 6SE

Director30 March 2006Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Change person secretary company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Address

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

Download
2023-09-26Officers

Change person secretary company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Address

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

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.