UKBizDB.co.uk

ST DAVIDS ROAD SOUTH MANAGEMENT COMPANY LTD

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

This company is commonly known as St Davids Road South Management Company Ltd. The company was founded 13 years ago and was given the registration number 07338166. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 11 York Road, , Lytham St. Annes, Lancashire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ST DAVIDS ROAD SOUTH MANAGEMENT COMPANY LTD
Company Number:07338166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:11 York Road, Lytham St. Annes, Lancashire, FY8 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Tom Bower Close, Tom Blower Close, Nottingham, England, NG8 1JQ

Director06 January 2021Active
203, Hoyles Lane, Cottam, Preston, England, PR4 0LD

Director11 December 2020Active
Flat 1, 52 St Davids Road South, Lytham St. Annes, England, FY8 1TS

Director26 November 2020Active
Flat 1, 52 St. Davids Road South, Lytham St. Annes, England, FY8 1TS

Director26 November 2020Active
Flat 1 52, St. Davids Road South, Lytham St. Annes, United Kingdom, FY8 1TS

Secretary10 January 2011Active
Flat 1 52, St. Davids Road South, Lytham St. Annes, United Kingdom, FY8 1TS

Director10 January 2011Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director06 August 2010Active
27, Leach Lane, Lytham St. Annes, England, FY8 3AW

Director23 November 2010Active
11, York Road, Lytham St Annes, England, FY8 1HP

Director23 November 2010Active

People with Significant Control

Mr Philip George Fredderick Bowden
Notified on:06 January 2021
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:203, Hoyles Lane, Preston, England, PR4 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Alcock
Notified on:06 January 2021
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:33, Tom Blower Close, Nottingham, England, NG8 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bridget Mary Gwynneth Braund
Notified on:26 November 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Flat 1, 52, St. Davids Road South, Lytham St. Annes, England, FY8 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jillian Hallworth-Smith-Braund
Notified on:26 November 2020
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Flat 1, 52, St. Davids Road South, Lytham St. Annes, England, FY8 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard David Wheeldon
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:11, York Road, Lytham St. Annes, England, FY8 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-06Persons with significant control

Notification of a person with significant control.

Download
2022-08-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Address

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

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.