This company is commonly known as Wycliffe Management Company Limited. The company was founded 46 years ago and was given the registration number 01340042. The firm's registered office is in CLEVEDON. You can find them at Garden Flat, 13 Linden Road, Clevedon, . This company's SIC code is 98000 - Residents property management.
Name | : | WYCLIFFE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01340042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Garden Flat, 13 Linden Road, Clevedon, BS21 7SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 13 Linden Road, Linden Road, Clevedon, England, BS21 7SL | Secretary | 02 February 2021 | Active |
13 Linden Road, 13 Linden Road, Clevedon, England, BS21 7SL | Director | 01 February 2021 | Active |
13 Linden Road, 13 Linden Road, Clevedon, England, BS21 7SL | Director | 01 February 2021 | Active |
Flat 1, 13 Linden Road, Flat 1, 13 Linden Road, Clevedon, England, BS21 7SL | Director | 03 February 2021 | Active |
13, Flat 3, 13 Linden Road, Clevedon, England, BS21 7SL | Director | 30 August 2019 | Active |
Flat 2, 13 Linden Road, Linden Road, Clevedon, England, BS21 7SL | Director | 01 March 2019 | Active |
Flat 2, 13 Linden Road, Linden Road, Clevedon, England, BS21 7SL | Director | 01 March 2019 | Active |
13, Flat 3, 13 Linden Road, Clevedon, England, BS21 7SL | Director | 30 August 2019 | Active |
13 Linden Road, Clevedon, BS21 7SL | Secretary | - | Active |
Garden Flat, 13 Linden Road, Clevedon, BS21 7SL | Secretary | 15 July 2001 | Active |
Garden Flat 13, Linden Road, Clevedon, England, BS21 7SL | Secretary | 24 July 2017 | Active |
13 Linden Road, Clevedon, BS21 7SL | Director | 15 July 1988 | Active |
13 Linden Road, Clevedon, BS21 7SL | Director | - | Active |
Flat 3, 13 Linden Road, Clevedon, BS21 7SL | Director | 17 June 2004 | Active |
Wycliffe 13 Linden Road, Clevedon, BS21 7SL | Director | - | Active |
Basement Flat, 13 Linden Road, Clevedon, BS21 7SL | Director | 16 June 2000 | Active |
Flat 2, 13 Linden Road, Clevedon, BS21 7SL | Director | 01 July 2001 | Active |
Flat2, Flat 2, 13 Linden Road, Clevedon, England, BS21 7SL | Director | 02 April 2013 | Active |
Garden Flat, 13 Linden Road, Clevedon, BS21 7SL | Director | 24 November 2000 | Active |
Flat 2, 13 Linden Road, Clevedon, BS21 7SL | Director | 26 July 2002 | Active |
223 Chaucer Drive, Berkeley Heights, United States, | Director | 01 April 2001 | Active |
Garden Flat 13, Linden Road, Clevedon, England, BS21 7SL | Director | 24 July 2017 | Active |
Ground Floor Flat 13 Linden Road, Clevedon, BS21 7SL | Director | 23 September 1997 | Active |
Basement Flat Wycliffe 13 Linden Road, Clevedon, BS21 7SL | Director | - | Active |
13, Lindon Road, Linden Road, Clevedon, England, BS21 7SL | Director | 24 October 2013 | Active |
Flat2, Linden Road, Clevedon, England, BS21 7SL | Director | 02 April 2013 | Active |
Homecroft, 42 Manor Road, Catcott, United Kingdom, TA7 9HD | Director | 29 October 2009 | Active |
Homecroft, Manor Road, Catcott, TA7 9HD | Director | 19 October 2005 | Active |
Homecroft, 42 Manor Road, Catcott, United Kingdom, TA7 9HD | Director | 01 June 2013 | Active |
13 Linden Road, Clevedon, BS21 7SL | Director | - | Active |
13 Linden Road, Clevedon, BS21 7SL | Director | 07 July 1993 | Active |
Wycliffe 13 Linden Road, Clevedon, BS21 7SL | Director | - | Active |
13 Linden Road, Clevedon, BS21 7SL | Director | 10 October 2000 | Active |
Flat 2, 13 Linden Road, Clevedon, BS21 7SL | Director | 10 June 2005 | Active |
Miss Jade Marie Wicks | ||
Notified on | : | 04 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Linden Road, 13 Linden Road, Clevedon, England, BS21 7SL |
Nature of control | : |
|
Ms Sally Anne Letitia Mcallistrey | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Garden Flat, 13 Linden Road, Clevedon, United Kingdom, BS21 7SL |
Nature of control | : |
|
Mrs Margaret Jane Strickland | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Homecroft, 42 Manor Road, Bridgwater, England, TA7 9HD |
Nature of control | : |
|
Mrs Anne Jenkins | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garden Flat, 13 Linden Road, Clevedon, England, BS21 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2021-02-03 | Officers | Appoint person secretary company with name date. | Download |
2020-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-19 | Officers | Termination director company with name termination date. | Download |
2020-07-19 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.