UKBizDB.co.uk

WOODCHESTER GARAGE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Woodchester Garage Management Company Limited. The company was founded 7 years ago and was given the registration number 10574653. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WOODCHESTER GARAGE MANAGEMENT COMPANY LIMITED
Company Number:10574653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Cheltenham Road, Gloucester, England, GL2 0LY

Corporate Secretary21 September 2021Active
134, Cheltenham Road, Longlevens, Gloucester, GL2 0LY

Director20 June 2023Active
134, Cheltenham Road, Longlevens, Gloucester, GL2 0LY

Director02 May 2018Active
Andrews Property Group, 133 St. Georges Road, Bristol, England, BS1 5UW

Secretary20 January 2017Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Secretary01 July 2017Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
Andrews Property Group, 133 St. Georges Road, Bristol, England, BS1 5UW

Director20 January 2017Active
134, Cheltenham Road, Longlevens, Gloucester, GL2 0LY

Director08 May 2018Active

People with Significant Control

Mr Christopher Cecil Reynolds
Notified on:21 January 2019
Status:Active
Date of birth:January 1963
Nationality:English
Country of residence:England
Address:Andrews Property Group, 133 St. Georges Road, Bristol, England, BS1 5UW
Nature of control:
  • Significant influence or control
Mr Samuel Archibald Hyman
Notified on:20 January 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Andrews Property Group, 133 St. Georges Road, Bristol, England, BS1 5UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-27Officers

Appoint corporate secretary company with name date.

Download
2021-09-27Officers

Termination secretary company with name termination date.

Download
2021-09-05Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-17Address

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

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-31Address

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

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.