This company is commonly known as Weston Sands (new Blocks) Management Company Limited. The company was founded 24 years ago and was given the registration number 03788303. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 15a Waterloo Street, , Weston-super-mare, . This company's SIC code is 98000 - Residents property management.
Name | : | WESTON SANDS (NEW BLOCKS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03788303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15a Waterloo Street, Weston-super-mare, England, BS23 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Corporate Secretary | 16 May 2018 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 26 January 2023 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 11 November 2017 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 21 July 2022 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 26 June 2006 | Active |
18, Abbott And Frost, College Street, Burnham On Sea, TA8 1AE | Secretary | 02 February 2009 | Active |
27 Royal Sands, Weston Super Mare, BS23 4NH | Secretary | 26 July 2002 | Active |
18, College Street, Burnham-On-Sea, England, TA8 1AE | Secretary | 27 February 2012 | Active |
Thyme Cottage, Brampford Speke, Exeter, EX5 5DR | Secretary | 07 January 2001 | Active |
12 Firlands, Maudlin Drive, Teignmouth, TQ14 8RU | Secretary | 11 June 1999 | Active |
France Cottage, Kentisbeare, Cullompton, EX15 2DR | Secretary | 10 September 1999 | Active |
18, College Street, Burnham-On-Sea, England, TA8 1AE | Corporate Secretary | 24 April 2018 | Active |
47 Royal Sands, Weston Super Mare, BS23 4NH | Director | 01 May 2005 | Active |
27 Royal Sands, Weston Super Mare, BS23 4NH | Director | 26 July 2002 | Active |
32 Royal Sands, Weston Super Mare, BS23 4NH | Director | 26 July 2002 | Active |
30, Royal Sands, Weston-Super-Mare, BS23 4NH | Director | 30 September 2009 | Active |
37 Royal Sands, Weston Super Mare, BS23 4NH | Director | 26 July 2002 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 22 October 2016 | Active |
18 Royal Sands, Weston Super Mare, BS23 4NH | Director | 01 February 2004 | Active |
48 Royal Sands, Weston Super Mare, BS23 4NH | Director | 26 July 2002 | Active |
24, Royal Sands, Weston-Super-Mare, United Kingdom, BS23 4NH | Director | 21 September 2010 | Active |
Countess Wear House, 59 Countess Wear Road, Exeter, EX2 6LR | Director | 11 June 1999 | Active |
31 Royal Sands, Weston Super Mare, BS23 4NH | Director | 26 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-16 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-24 | Officers | Termination secretary company with name termination date. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.