This company is commonly known as Septimus (hawkfield) Amenity Company Limited. The company was founded 35 years ago and was given the registration number 02379660. The firm's registered office is in BRISTOL. You can find them at Unit 7 Septimus Buildings Hawkfield Close, Hawkfield Business Park, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SEPTIMUS (HAWKFIELD) AMENITY COMPANY LIMITED |
---|---|---|
Company Number | : | 02379660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Septimus Buildings Hawkfield Close, Hawkfield Business Park, Bristol, England, BS14 0BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Septimus Buildings, Hawkfield Business Park Whitchurch Lane, Bristol, United Kingdom, BS14 0BN | Director | 28 April 2016 | Active |
Unit 7, Septimus Buildings, Hawkfield Business Park Whitchurch Lane, Bristol, United Kingdom, BS14 0BN | Director | 28 April 2016 | Active |
35 Cavendish Road, Salford, M7 4WP | Secretary | 03 October 2006 | Active |
Tauntfield, South Road, Taunton, TA1 3ND | Secretary | 24 July 2006 | Active |
Langford Court, Langford Budville, Wellington, TA21 0RN | Secretary | - | Active |
35 Cavendish Road, Salford, M7 4WP | Director | 03 October 2006 | Active |
Tauntfield, South Road, Taunton, England, TA1 3ND | Director | 28 August 2014 | Active |
Langford Court, Langford Budville, Wellington, TA21 0RN | Director | - | Active |
Conifers 11 Killams Avenue, Taunton, TA1 3YE | Director | - | Active |
Mr Ashley Vincent James Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Hillside Gardens, Bristol, England, BS39 5XG |
Nature of control | : |
|
Mr Nathan Gregory John Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Lynch Mead, Winscombe, England, BS25 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Capital | Capital allotment shares. | Download |
2018-04-04 | Resolution | Resolution. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-13 | Gazette | Gazette filings brought up to date. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2016-09-23 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.