5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLEVEDON and has the status: Active.
5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 15/07/1992 and has the registered number: 02731605. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 15/07/1992 and has the registered number: 02731605. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - CLEVEDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
6 CONCORDE DRIVE
CLEVEDON
AVON
BS21 6UH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT JAMES KENDALL | Feb 1968 | British | Director | 2006-03-28 | CURRENT |
MRS ANGELA LOUISE HEMSLEY | Jul 1965 | British | Director | 2000-06-08 | CURRENT |
CLARE COLLIER | Aug 1974 | British | Director | 2020-02-13 | CURRENT |
JANET MARY EVANS | British | Secretary | 1993-12-10 UNTIL 1998-12-01 | RESIGNED | |
MICHAEL JOHN YOUNG | Jan 1956 | British | Director | 1992-07-15 UNTIL 1993-12-10 | RESIGNED |
ANDREW GLYNN FOX | British | Secretary | 1999-11-29 UNTIL 2002-07-01 | RESIGNED | |
BRIDGET AMANDA JUCKES | Apr 1960 | British | Secretary | 2000-06-08 UNTIL 2020-01-31 | RESIGNED |
MICHAEL JOHN YOUNG | Jan 1956 | British | Secretary | 1992-07-15 UNTIL 1993-12-10 | RESIGNED |
CLARE ROSEMARY KING | Aug 1974 | British | Director | 2003-11-27 UNTIL 2011-01-10 | RESIGNED |
ROSS ANDREW WILKINS | Jan 1976 | British | Director | 2002-12-03 UNTIL 2003-11-27 | RESIGNED |
NATALIE VIDA TIPPETT | Apr 1955 | British | Director | 2001-09-18 UNTIL 2002-12-03 | RESIGNED |
MR MARK STUPPLES | Jan 1962 | British | Director | 1992-07-15 UNTIL 1993-12-10 | RESIGNED |
MR FRANCISCO XAVIER LASSO | Sep 1949 | British | Director | 1999-11-01 UNTIL 2001-02-28 | RESIGNED |
IAN FRANK CONWAY | Nov 1953 | British | Director | 1997-03-11 UNTIL 1999-04-22 | RESIGNED |
KENNETH ROBERT KENDALL | May 1933 | British | Director | 1997-03-11 UNTIL 2006-03-28 | RESIGNED |
ROGER MICHAEL HARDING | Nov 1944 | British | Director | 1993-12-10 UNTIL 2000-02-18 | RESIGNED |
ROY HENRIE ANDERSON | Feb 1955 | British | Director | 1993-12-10 UNTIL 1997-03-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
5C Business Centre Management - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-24 | 31-07-2023 | £74,114 equity |
5C Business Centre Management - Accounts to registrar (filleted) - small 22.3 | 2022-12-13 | 31-07-2022 | £73,381 equity |
Micro-entity Accounts - 5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | 2022-01-15 | 31-07-2021 | £70,461 equity |
Micro-entity Accounts - 5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | 2020-12-24 | 31-07-2020 | £66,022 equity |