3 ELTON ROAD MANAGEMENT COMPANY LIMITED - NORTH SOMERSET


Company Profile Company Filings

Overview

3 ELTON ROAD MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTH SOMERSET and has the status: Active.
3 ELTON ROAD MANAGEMENT COMPANY LIMITED was incorporated 29 years ago on 19/10/1994 and has the registered number: 02980998. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

3 ELTON ROAD MANAGEMENT COMPANY LIMITED - NORTH SOMERSET

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 ELTON ROAD
NORTH SOMERSET
BS21 7RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS WENDY BARNSDALL Nov 1944 British Director 2014-07-29 CURRENT
MRS WENDY BARBARA BARNSDALL Secretary 2017-10-01 CURRENT
MR DAVID JAMES SCREECH Mar 1950 British Director 2019-12-18 CURRENT
JOHN EDWARD CHIVERS Feb 1939 British Director 2000-11-24 CURRENT
MRS IRENE DAVEY Apr 1944 British Director 2014-08-18 CURRENT
MISS HEATHER ALAIN EGGINS Mar 1954 British Director 2020-02-18 CURRENT
MRS ANNE FLETCHER Jun 1954 British Director 2017-04-07 CURRENT
PATRICK DAVID GEORGE MCNEILL British Director 1996-06-10 CURRENT
DAWN ANN MCNEILL British Director 1997-06-10 CURRENT
MRS PATRICIA ELIZABATH MACDONALD Oct 1938 British Director 2016-08-24 CURRENT
ABRAHAMINA CORVELIA SMITH Jan 1937 Dutch Director 1994-11-12 UNTIL 2002-04-19 RESIGNED
KATIE JANE PILLINGER Jan 1970 British Director 1995-06-30 UNTIL 1998-11-01 RESIGNED
BRIAN CLIFFORD ROGERS British Director 1995-07-18 UNTIL 2004-05-27 RESIGNED
JOAN MARY HOSKINS Feb 1933 British Director 2002-01-18 UNTIL 2019-12-18 RESIGNED
PATRICIA ADA MACDONNELL British Director 1998-11-01 UNTIL 2016-12-20 RESIGNED
DR URSULA MARY SARGENT NEWELL-WALKER Feb 1945 British Director 2010-02-26 UNTIL 2014-08-22 RESIGNED
DR URSULA MARY SARGENT NEWELL-WALKER Feb 1945 British Director 2010-02-26 UNTIL 2014-08-22 RESIGNED
IAN CHRISTOPHER PARMEE Jan 1954 British Director 2004-06-19 UNTIL 2014-08-16 RESIGNED
MRS BARBARA ELIZBETH SIMPSON Nov 1928 British Director 2017-04-17 UNTIL 2020-02-18 RESIGNED
PORTIA MARIE CELINE THOMPSON Feb 1955 British Director 2001-06-07 UNTIL 2007-05-04 RESIGNED
DAWN ANN MCNEILL British Secretary 2000-11-28 UNTIL 2003-05-06 RESIGNED
MR STEPHEN BRICE British Secretary 1994-10-19 UNTIL 1995-07-18 RESIGNED
ANNE JENKINS British Secretary 1996-02-21 UNTIL 1998-07-06 RESIGNED
PATRICIA ADA MACDONNELL British Secretary 2003-05-07 UNTIL 2007-01-16 RESIGNED
MR PATRICK DAVID GEORGE MCNEILL Secretary 2013-01-01 UNTIL 2017-10-01 RESIGNED
PATRICK DAVID GEORGE MCNEILL British Secretary 2007-01-16 UNTIL 2011-04-14 RESIGNED
MR PETER FREDERICK GIBSON WALKER Secretary 2011-04-14 UNTIL 2013-02-03 RESIGNED
LESLIE NORMAN BLYTHE British Secretary 1998-07-06 UNTIL 1999-09-01 RESIGNED
BRIAN CLIFFORD ROGERS British Secretary 1995-07-18 UNTIL 1996-02-28 RESIGNED
MRS MIRANDA SUSAN AMARYLLIS BRICE Dec 1960 British Director 1994-10-19 UNTIL 1995-07-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-10-19 UNTIL 1994-10-19 RESIGNED
MR STEPHEN BRICE British Director 1994-10-19 UNTIL 1995-09-01 RESIGNED
SHAN BLYTHE Oct 1949 British Director 1997-12-12 UNTIL 2010-02-17 RESIGNED
LESLIE NORMAN BLYTHE British Director 1997-12-12 UNTIL 2010-02-26 RESIGNED
MISS NAOMI BIBBY Oct 1965 British Director 2004-05-28 UNTIL 2016-08-23 RESIGNED
CHRISTINE MARY ASHWELL Mar 1961 British Director 1996-03-28 UNTIL 1999-06-06 RESIGNED
SEAN CROSBIE Feb 1974 British Director 2002-04-19 UNTIL 2007-03-29 RESIGNED
IFOR WILLIAMS Jul 1966 British Director 2007-03-30 UNTIL 2015-07-10 RESIGNED
RICHARD GRAHAM DEWFALL Oct 1968 British Director 1995-06-30 UNTIL 1998-11-01 RESIGNED
ALLISON MARY THOMAS May 1973 British Director 1999-06-06 UNTIL 2004-06-18 RESIGNED
MR DONALD CHARLES HECTOR Dec 1932 British Director 2015-08-10 UNTIL 2017-04-16 RESIGNED
GEOFFREY THOMAS Mar 1942 British Director 1999-06-06 UNTIL 2004-06-18 RESIGNED
JUDITH MARY THOMAS Dec 1943 British Director 2003-10-01 UNTIL 2004-06-15 RESIGNED
STEWART FELTHAM Jun 1968 British Director 1994-12-14 UNTIL 1997-12-12 RESIGNED
MARIE ELLEN COULTER Jun 1943 British Director 1995-07-28 UNTIL 2001-06-06 RESIGNED
MR PETER FREDERICK GIBSON WALKER Nov 1943 British Director 2010-02-26 UNTIL 2014-08-22 RESIGNED
MR PETER FREDERICK GIBSON WALKER Nov 1943 British Director 2010-02-26 UNTIL 2014-08-22 RESIGNED
MR JOHN WIGGINS Feb 1964 British Director 1997-06-30 UNTIL 2002-01-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Patrick David George Mcneill 2016-04-21 10/1937 Clevedon   North Somerset Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKTHORN DEVELOPMENTS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 43290 - Other construction installation
IRAS LIMITED LANCS Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LAGGAN HOUSE MANAGEMENT COMPANY LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
1 BEAUFORT VILLAS MANAGEMENT COMPANY LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
7 MERIDIAN ROAD MANAGEMENT LIMITED Active MICRO ENTITY 98000 - Residents property management
16/20 PRINCESS VICTORIA STREET MANAGEMENT COMPANY LIMITED BRISTOL Dissolved... DORMANT 98000 - Residents property management
6 BEACONSFIELD ROAD MANAGEMENT LIMITED BRIDGWATER Active TOTAL EXEMPTION FULL 98000 - Residents property management
A1RCON LTD ROTHERHAM Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
ACCELERATED TRAINING RESOURCES LIMITED CLEVEDON ENGLAND Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
AIRCON1 LIMITED BRISTOL Dissolved... DORMANT 33190 - Repair of other equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOODBURY MAINTENANCE COMPANY (CLEVEDON) LIMITED CLEVEDON ENGLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
ELTON ROAD CLEVEDON FLAT MANAGEMENT COMPANY LIMITED CLEVEDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
5 ELTON ROAD MANAGEMENT COMPANY LIMITED CLEVEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
CAVELL HOUSE BED AND BREAKFAST LIMITED CLEVEDON ENGLAND Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation