UKBizDB.co.uk

W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED

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

This company is commonly known as W.h. Maintenance Company (clevedon) Limited. The company was founded 47 years ago and was given the registration number 01267185. The firm's registered office is in CLEVEDON. You can find them at Walton House, 77 Cambridge Road, Clevedon, North Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED
Company Number:01267185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Walton House, 77 Cambridge Road, Clevedon, North Somerset, BS21 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Corporate Secretary01 October 2023Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director02 June 2023Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director14 January 2021Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director13 January 2017Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director12 March 2024Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director02 June 2023Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director28 September 2021Active
3 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Secretary16 November 1998Active
Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Secretary12 October 2018Active
Flat 6 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Secretary26 September 1995Active
Flat 4 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Secretary18 February 1993Active
Flat 5 Walton House Cambridge House, Cambridge Road, Clevedon, BS21 7BN

Secretary25 June 1997Active
Walton House, 77 Cambridge Road, Clevedon, England, BS21 7BN

Secretary01 November 2014Active
Flat 2 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Secretary20 June 2001Active
Flat 2 Walton House, Cambridge Road, Clevedon, BS21 7AX

Secretary-Active
Flat 5, Walton House, Cambridge Road, Clevedon, England, BS21 7BN

Secretary12 July 2020Active
Flat 5 Walton House, Cambridge Road, Clevedon, BS21 7AX

Director-Active
Flat 1 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Director22 September 1997Active
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Director02 June 2023Active
Flat 7 77 Walton House, Cambridge Road, Clevedon, BS21 7BN

Director08 June 2007Active
3 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Director03 January 1997Active
Flat 6 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Director22 August 1997Active
Flat 2 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Director03 December 1999Active
Flat 2 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Director30 April 1992Active
Flat 3, Walton House, 77 Cambridge Road, Clevedon, England, BS21 7BN

Director26 September 2018Active
Flat 1 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Director25 April 1991Active
Flat 7, Walton House, 77 Cambridge Road, Clevedon, England, BS21 7BN

Director13 September 2013Active
Flat 5, Walton House, 77 Cambridge Road, Clevedon, England, BS21 7BN

Director23 December 2014Active
Flat 5, 77 Cambridge Road, Clevedon, BS21 7BN

Director04 June 2004Active
Flat 2, Walton House, 77 Cambridge Road, Clevedon, England, BS21 7BN

Director01 May 2019Active
Flat 6 Walton House, Cambridge Road, Clevedon, BS21 7AX

Director-Active
15 Robin Lane, Clevedon, BS21 7ET

Director21 November 2006Active
Flat 3 Walton House, Cambridge Road, Clevedon, BS21 7AX

Director-Active
Flat 4 Walton House, 77 Cambridge Road, Clevedon, BS21 7BN

Director-Active
Flat 5 Walton House Cambridge House, Cambridge Road, Clevedon, BS21 7BN

Director26 September 1995Active

People with Significant Control

Miss Claire Louise Lovell
Notified on:23 October 2023
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Address

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

Download
2023-10-02Officers

Appoint corporate secretary company with name date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.