UKBizDB.co.uk

WORLEBURY PARK (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Worlebury Park (weston Super Mare) Management Company Limited. The company was founded 19 years ago and was given the registration number 05266067. The firm's registered office is in PAIGNTON. You can find them at Pembroke House Torquay Road, Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WORLEBURY PARK (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED
Company Number:05266067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director04 July 2007Active
28 High Street, Yardley Gobion, Northamptonshire, NN12 7TN

Secretary21 October 2004Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary21 August 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary21 October 2004Active
Crossways Barn, Stoke St Gregory, Taunton, TA3 6JG

Director21 October 2004Active
89 Severn Drive, Taunton, TA1 2PW

Director21 October 2004Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director07 October 2016Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Nominee Director21 October 2004Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director21 October 2004Active

People with Significant Control

Mr Andrew John Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Philip Andrew Underwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Change corporate secretary company with change date.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Address

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

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-04-22Officers

Change corporate secretary company with change date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type dormant.

Download
2015-12-06Officers

Change corporate secretary company with change date.

Download
2015-09-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.