UKBizDB.co.uk

WHITE CHIMNEY'S MANAGEMENT LIMITED

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

This company is commonly known as White Chimney's Management Limited. The company was founded 3 years ago and was given the registration number 12855939. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WHITE CHIMNEY'S MANAGEMENT LIMITED
Company Number:12855939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:14 Queen Square, Bath, United Kingdom, BA1 2HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Paulton Road, Hallatrow, Bristol, United Kingdom, BS39 6EY

Director14 July 2021Active
1a, Claremont Gardens, Hallatrow, Bristol, United Kingdom, BS39 6EY

Director14 July 2021Active
1b, Claremont Gardens, Hallatrow, Bristol, United Kingdom, BS39 6EY

Director14 July 2021Active
Mead House, Hambrook Lane, Bristol, United Kingdom, BS16 1RT

Secretary03 September 2020Active
Mead House, Hambrook Lane, Bristol, United Kingdom, BS16 1RT

Director03 September 2020Active
Mead House, Hambrook Lane, Bristol, United Kingdom, BS16 1RT

Director03 September 2020Active
1b, Claremont Gardens, Hallatrow, Bristol, United Kingdom, BS39 6EY

Director14 July 2021Active
1b, Claremont Gardens, Hallagrow, Bristol, United Kingdom, BS39 6EY

Director14 July 2021Active
3, Paulton Road, Hallatrow, Bristol, United Kingdom, BS39 6EY

Director14 July 2021Active
3, Paulton Road, Hallatrow, Bristol, United Kingdom, BS39 6EY

Director14 July 2021Active

People with Significant Control

Mr Christopher John Heaton
Notified on:03 September 2020
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Mead House, Hambrook Lane, Bristol, United Kingdom, BS16 1RT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jane Heaton
Notified on:03 September 2020
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Mead House, Hambrook Lane, Bristol, United Kingdom, BS16 1RT
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-05-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Address

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

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-24Officers

Appoint person director company with name date.

Download
2021-10-24Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2020-09-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.