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.
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 | : |
|
Registered Address | : | 11 York Road, Lytham St. Annes, Lancashire, FY8 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Tom Bower Close, Tom Blower Close, Nottingham, England, NG8 1JQ | Director | 06 January 2021 | Active |
203, Hoyles Lane, Cottam, Preston, England, PR4 0LD | Director | 11 December 2020 | Active |
Flat 1, 52 St Davids Road South, Lytham St. Annes, England, FY8 1TS | Director | 26 November 2020 | Active |
Flat 1, 52 St. Davids Road South, Lytham St. Annes, England, FY8 1TS | Director | 26 November 2020 | Active |
Flat 1 52, St. Davids Road South, Lytham St. Annes, United Kingdom, FY8 1TS | Secretary | 10 January 2011 | Active |
Flat 1 52, St. Davids Road South, Lytham St. Annes, United Kingdom, FY8 1TS | Director | 10 January 2011 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 06 August 2010 | Active |
27, Leach Lane, Lytham St. Annes, England, FY8 3AW | Director | 23 November 2010 | Active |
11, York Road, Lytham St Annes, England, FY8 1HP | Director | 23 November 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Capital | Capital allotment shares. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.