This company is commonly known as Sulis Mews (gloucester) Management Company Limited. The company was founded 21 years ago and was given the registration number 04614860. The firm's registered office is in CLEVEDON. You can find them at 2 Westfield Business Park Barns Ground, Kenn, Clevedon, . This company's SIC code is 98000 - Residents property management.
Name | : | SULIS MEWS (GLOUCESTER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04614860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England, BS21 6UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holdshare Secretarial Services Limited, 2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Corporate Secretary | 25 May 2012 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 26 January 2021 | Active |
12 Turnpike Gate, Wickwar, Wotton Under Edge, GL12 8ND | Secretary | 11 December 2002 | Active |
2, Westfield Park, Barns Ground, Clevedon, BS21 6UA | Secretary | 02 July 2003 | Active |
2, Westfield Park, Barns Ground, Clevedon, BS21 6UA | Director | 22 September 2005 | Active |
12 Turnpike Gate, Wickwar, Wotton Under Edge, GL12 8ND | Director | 11 December 2002 | Active |
Merrythought House, 79 Providence Lane, Long Ashton, Bristol, BS41 9DL | Director | 09 June 2005 | Active |
Broadlands Broadway Close, Chilcompton, Bath, BA3 4EJ | Director | 05 September 2003 | Active |
Fieldways, The Street Ridgehill, Winford, BS40 8BB | Director | 03 April 2006 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 29 March 2018 | Active |
Willow House, 64 Benedict Street, Glastonbury, BA6 9EY | Director | 11 December 2002 | Active |
Mr Jocelyn Lynch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Westfield Business Park, Barns Ground, Clevedon, England, BS21 6UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-31 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-14 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.