UKBizDB.co.uk

THE USHERS APARTMENTS (TROWBRIDGE)(MANAGEMENT) CO. LTD

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

This company is commonly known as The Ushers Apartments (trowbridge)(management) Co. Ltd. The company was founded 15 years ago and was given the registration number 06767617. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE USHERS APARTMENTS (TROWBRIDGE)(MANAGEMENT) CO. LTD
Company Number:06767617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Corporate Secretary01 May 2023Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director04 June 2013Active
14, Sandown Crescent, Corsham, England, SN13 0EW

Director11 April 2023Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director10 June 2019Active
93, Ushers Court, Trowbridge, England, BA14 8GE

Director11 January 2023Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director25 June 2019Active
23 Hempsted Lane, Gloucester, GL2 5JN

Secretary08 December 2008Active
133, St. Georges Road, Hotwells, Bristol, BS1 5UW

Secretary26 May 2010Active
The Clockhouse, Bath Hill, Keynsham, England, BS31 1HL

Corporate Secretary01 October 2020Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director03 October 2022Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director23 January 2015Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director02 December 2011Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director01 December 2011Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director01 October 2010Active
93, Ushers Court, Trowbridge, United Kingdom, BA14 8GE

Director09 September 2010Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director13 October 2014Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director06 September 2011Active
Springwood, Leckhampton Hill, Cheltenham, GL53 9QH

Director08 December 2008Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director27 May 2011Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director27 May 2011Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director03 September 2010Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director12 November 2014Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director03 September 2010Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director30 November 2011Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director03 September 2010Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director03 September 2010Active
79, Ushers Court, Trowbridge, United Kingdom, BA14 8GE

Director27 August 2010Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director27 May 2011Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director07 September 2011Active
23 Hempsted Lane, Gloucester, GL2 5JN

Director08 December 2008Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director03 September 2010Active
133, St. Georges Road, Hotwells, Bristol, England, BS1 5UW

Director05 January 2012Active

People with Significant Control

Mrs Lesley Carol Chapman
Notified on:10 October 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:133, St. Georges Road, Bristol, England, BS1 5UW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-06-07Officers

Appoint corporate secretary company with name date.

Download
2023-06-07Address

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

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-17Address

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

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Address

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

Download
2019-10-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.