UKBizDB.co.uk

SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED

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

This company is commonly known as Seventy Four St.pauls Road Management Limited. The company was founded 36 years ago and was given the registration number 02202956. The firm's registered office is in CORSHAM. You can find them at Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED
Company Number:02202956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire, England, SN13 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Secretary29 November 1995Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director07 November 2022Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director02 April 2020Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director02 April 2020Active
Wellow Farm, Wellow, Bath, BA2 8QE

Director21 October 1999Active
28 The Mall, Clifton, Bristol, BS8 4DS

Secretary-Active
74 Saint Pauls Road, Clifton, Bristol, BS8 1LP

Director13 June 1999Active
Gayton End Gayton Farm Road, Gayton, CH60 8NN

Director29 November 1995Active
Ground Floor Flat, 4 Woodlands Road, Clifton, BS8 1TA

Director22 April 2003Active
PO BOX 65, Nakuru, Kenya, FOREIGN

Director-Active
74 St Pauls Road, Clifton, Bristol, BS8 1LD

Director16 June 1995Active
Basement Flat 74 St Pauls Road, Clifton, Bristol, BS8 1LP

Director13 March 2001Active
Basement Flat 74 St Paul's Road, Clifton, Bristol, BS8 1LP

Director10 November 2006Active
PO BOX 50, Kiambu, Kenya, FOREIGN

Director-Active

People with Significant Control

Mr William Alexander Peter Beloe
Notified on:31 December 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:74, Saint Pauls Road, Bristol, England, BS8 1LP
Nature of control:
  • Significant influence or control
Mr Albert Brian Wilkins
Notified on:31 December 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:Wellow Farm, Wellow, Bath, England, BA2 8QE
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person secretary company with change date.

Download
2021-09-07Address

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

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2020-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Address

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

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.