UKBizDB.co.uk

THE WESTON-SUPER-MARE TOWN CENTRE PARTNERSHIP COMPANY LIMITED

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

This company is commonly known as The Weston-super-mare Town Centre Partnership Company Limited. The company was founded 25 years ago and was given the registration number 03612818. The firm's registered office is in NORTH SOMERSET. You can find them at 37 Boulevard, Weston Super Mare, North Somerset, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE WESTON-SUPER-MARE TOWN CENTRE PARTNERSHIP COMPANY LIMITED
Company Number:03612818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:37 Boulevard, Weston Super Mare, North Somerset, BS23 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Boulevard, Weston Super Mare, North Somerset, BS23 1PE

Secretary10 August 1998Active
29-31, Meadow Street, Weston-Super-Mare, England, BS23 1QQ

Director10 April 2013Active
37 Boulevard, Weston Super Mare, BS23 1PE

Director10 August 1998Active
37 Boulevard, Weston Super Mare, North Somerset, BS23 1PE

Director11 December 2019Active
Mcdonalds Restaurants, 46 Regent Street, Weston-Super-Mare, BS23 1SL

Director09 February 2011Active
Flat 1 Wellington House, 1 Upper Kewstoke Road, Weston-Super-Mare, England, BS23 2EP

Director11 November 2020Active
21, Barley Cross, Wick St Lawrence, Weston Super Mare, England, BS22 9TB

Director08 March 2024Active
11, Totterdown Lane, Weston-Super-Mare, England, BS24 9LU

Director14 June 2023Active
84-86, High Street, Weston-Super-Mare, England, BS23 1HU

Director09 June 2021Active
51, Worlebury Hill Road, Weston-Super-Mare, England, BS22 9ST

Director14 June 2023Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary10 August 1998Active
Garden House, Stafford Place, Weston-Super-Mare, England, BS23 2QZ

Director09 June 2021Active
75 Elm Tree Road, Locking, Weston Super Mare, BS24 8EL

Director23 June 1999Active
Sharpitor 1 Ash Trees, East Brent, Highbridge, TA9 4DQ

Director19 October 1998Active
26, Lancaster Place, Wimbledon Village, London, United Kingdom, SW19 5DP

Director09 February 2011Active
37 Boulevard, Weston Super Mare, North Somerset, BS23 1PE

Director11 December 2019Active
9 Bedford Road, Weston Super Mare, BS23 4EJ

Director19 October 1998Active
Whitecross Cottage Cooks Lane, Banwell, BS29 6DS

Director17 February 1999Active
Lissadell, High Street Church Eaton, Stafford, ST20 0AG

Director19 October 1998Active
Church House 27 Kewstoke Road, Kewstoke, Weston Super Mare, BS22 9YD

Director10 August 1998Active
Beachways, 14 Clevedon Road, Weston Super Mare, BS23 1DG

Director09 February 2011Active
11 Lavender Close, Wick St Lawrence, Weston Super Mare, BS22 9WB

Director19 October 1998Active
40, Silverberry Road, Weston Super Mare, BS22 6SD

Director05 May 2011Active
Eastertown Farm, North Road, Eastertown, Lympsham, Weston Super Mare, BS24 0HS

Director21 June 2000Active
10 Firwood House, Hutton Hill, Hutton, Weston Super Mare, England, BS24 9SY

Director09 February 2011Active
3 Jocelin Drive, Weston Super Mare, BS22 0YF

Director17 February 1999Active
Seafront Office, Marine Parade, Weston Super Mare, England, BS23 1AL

Director10 August 2016Active
3 Salcombe Gardens, Worle, Weston Super Mare, BS22 6NJ

Director19 October 1998Active
3 The Willows, Brent Knoll, Highbridge, TA9 4EJ

Director21 June 2000Active
10 Claremont Gardens, Hallatrow, Bristol, BS39 6EY

Director19 October 1998Active
474 Locking Road, Weston Super Mare, BS22 8QX

Director21 June 2000Active
Highcroft No 2, Cecil Road, Weston Super Mare, England, BS23 2NX

Director10 April 2013Active
Rosemary Shrubbery Road, Weston Super Mare, BS23 2JG

Director21 June 2000Active
43 Orchard Street, Weston Super Mare, BS23 1RH

Director04 August 1999Active
48, Royal Sands, Weston Super Mare, England, BS23 4NH

Director05 May 2011Active

People with Significant Control

Mr John Nigel Brentnall
Notified on:10 August 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:1, Alexandra Road, Clevedon, England, BS21 7QF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.