UKBizDB.co.uk

WARMAN (GROVE COURT) MAINTENANCE COMPANY LIMITED

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

This company is commonly known as Warman (grove Court) Maintenance Company Limited. The company was founded 48 years ago and was given the registration number 01238727. The firm's registered office is in WESTON-SUPER-MARE. You can find them at The Property Source, Room 2-34, Hive Offices, 6 Beaufighter Road, Weston-super-mare, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WARMAN (GROVE COURT) MAINTENANCE COMPANY LIMITED
Company Number:01238727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Property Source, Room 2-34, Hive Offices, 6 Beaufighter Road, Weston-super-mare, England, BS24 8EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 17 Atlantic Road, Weston-Super-Mare, United Kingdom, BS23 2DG

Director04 November 2009Active
Grenville, Clevedon Road West Hill, Wraxall, BS48 1PN

Director13 September 2005Active
15, Ellenborough Park North, Weston-Super-Mare, England, BS23 1XQ

Director09 November 2013Active
2 St Peters Avenue, Weston Super Mare, BS23 2JU

Secretary08 June 2000Active
48, Orchard Street, Weston-Super-Mare, United Kingdom, BS23 1RH

Secretary20 October 2012Active
21 Bentley Road, Worle, Weston Super Mare, BS22 7XB

Secretary01 January 2003Active
10 Connaught Place, Weston Super Mare, BS23 2QA

Secretary-Active
Riding Lights, 12 Leewood Road, Weston Super Mare, BS23 2PB

Secretary02 March 1999Active
54 Hill Road, Weston Super Mare, BS23 2RZ

Secretary13 September 2005Active
15-18, Alexandra Parade, Weston-Super-Mare, England, BS23 1QT

Corporate Secretary24 September 2013Active
Flat 7 Grove Court, 10-12 Lower Bristol Road, Weston Super Mare, BS23 2PN

Director11 October 2001Active
2 Nurses Home, Grenville Avenue Locking, Weston Super Mare, BS24 8AR

Director28 November 2002Active
Flat 1 Grove Court, 10-12 Bristol Road Lower, Weston Super Mare, BS23 2PN

Director20 October 2005Active
Flat 5 Grove Court, 10-12 Bristol Road Lower, Weston Super Mare, BS23 2PN

Director09 September 2003Active
15-18, Alexandra Parade, Weston-Super-Mare, England, BS23 1QT

Director01 September 2012Active
21 Bentley Road, Worle, Weston Super Mare, BS22 7XB

Director11 October 2001Active
Flat 4 Grove Court, 10-12 Lower Bristol Road, Weston Super Mare, BS23 2PN

Director11 October 2001Active
10 Connaught Place, Weston Super Mare, BS23 2QA

Director-Active
10 Connaught Place, Weston Super Mare, BS23 2QA

Director-Active
12 Leewood Road, Weston Super Mare, BS23 2PB

Director02 March 1999Active
Sunnybank, Summer Lane West Wick, Weston Super Mare, BS24 7TE

Director09 September 2003Active

People with Significant Control

The Property Source Block Management Limited
Notified on:24 May 2016
Status:Active
Country of residence:England
Address:15-18, Alexandra Parade, Weston-Super-Mare, England, BS23 1QT
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 (6 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
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Address

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

Download
2020-11-06Address

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

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2016-09-23Accounts

Accounts with accounts type micro entity.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.