This company is commonly known as Spa Heights Management Company Limited. The company was founded 17 years ago and was given the registration number 05885775. The firm's registered office is in BRISTOL. You can find them at 50 Downend Road Downend Road, Downend, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SPA HEIGHTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05885775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Downend Road Downend Road, Downend, Bristol, England, BS16 5UE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trelowgoed Mill, Crossgates, Llandrindod Wells, Wales, LD1 5TT | Director | 21 February 2020 | Active |
Flat 4 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 24 January 2020 | Active |
Flat 12 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 01 August 2022 | Active |
Flat 14 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 01 August 2022 | Active |
Spa Heights, Flat 6, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 29 July 2015 | Active |
Flat 10 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 24 January 2020 | Active |
Sunnydale, Mill Street, Aston On Clun, England, SY7 8EN | Director | 08 October 2019 | Active |
Flat 13 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 24 January 2020 | Active |
Apt 2 Spa Heights, High Street, Llandrindod Wells, United Kingdom, LD1 6AG | Director | 01 July 2010 | Active |
Riverside, Riverside, Crabtree Green, Llandrindod Wells, Wales, LD1 6EP | Director | 10 February 2020 | Active |
Spa Heights, Apartment 9,High Street, Llandrindod Wells, LD1 6AG | Director | 24 March 2009 | Active |
Flat 5 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 01 October 2016 | Active |
Flat 7 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 01 August 2022 | Active |
13 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2009 | Active |
12 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2009 | Active |
10, Byrness Close, Newcastle Upon Tyne, NE3 3YJ | Secretary | 24 March 2009 | Active |
Flat 14 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2009 | Active |
14 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2009 | Active |
14 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2009 | Active |
4 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2009 | Active |
2 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2009 | Active |
7 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2007 | Active |
5 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2009 | Active |
8 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Secretary | 24 March 2009 | Active |
6, Chestergate, Macclesfield, SK11 6BA | Secretary | 24 March 2009 | Active |
Temple Chambers South Crescent, Llandrindod Wells, LD1 5DH | Secretary | 25 July 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 25 July 2006 | Active |
Flat 12 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 27 January 2020 | Active |
5 Tir Eglwys, Llanyre, Llandrindod Wells, LD1 6DX | Director | 26 July 2006 | Active |
Flat 2 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 06 February 2013 | Active |
21, Kellys Road, Wheatley, Oxford, OX33 1NT | Director | 07 December 2007 | Active |
14 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Director | 24 March 2009 | Active |
Flat 11 Spa Heights, High Street, Llandrindod Wells, LD1 6AG | Director | 24 March 2009 | Active |
Flat 7 Spa Heights, The New Central, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 27 January 2020 | Active |
Flat 11 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG | Director | 02 October 2013 | Active |
Mr Huw Gwynn Jones | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 14 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-22 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.