WINDMILL BUSINESS PARK (CLEVEDON) MANAGEMENT COMPANY LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
WINDMILL BUSINESS PARK (CLEVEDON) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLEVEDON ENGLAND and has the status: Active.
WINDMILL BUSINESS PARK (CLEVEDON) MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 13/12/2001 and has the registered number: 04339348. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
WINDMILL BUSINESS PARK (CLEVEDON) MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 13/12/2001 and has the registered number: 04339348. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
WINDMILL BUSINESS PARK (CLEVEDON) 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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
2 WESTFIELD BUSINESS PARK BARNS GROUND
CLEVEDON
BS21 6UA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HOLDSHARE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-03-01 | CURRENT | ||
MR MICHAEL ANTHONY RAWLINGS | Dec 1971 | British | Director | 2018-12-02 | CURRENT |
LESLEY CATHERINE CASEY | Dec 1968 | British | Director | 2020-01-07 | CURRENT |
WOODS BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2017-02-23 UNTIL 2017-02-27 | RESIGNED | ||
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2001-12-13 UNTIL 2002-10-01 | RESIGNED | ||
FRANCISCO XAVIER LASSO | Sep 1949 | British | Director | 2001-12-13 UNTIL 2002-10-01 | RESIGNED |
LYN MARIA WOLLERTON | Jan 1954 | British | Director | 2005-05-26 UNTIL 2009-05-18 | RESIGNED |
MRS LYN WOLLERTON | Jan 1954 | British | Director | 2016-11-25 UNTIL 2018-12-02 | RESIGNED |
MR THOMAS CHARLES SIBTHORPE | Mar 1941 | British | Director | 2002-10-01 UNTIL 2005-05-26 | RESIGNED |
MR JULIAN ANDREW PERKINS | Mar 1959 | British | Director | 2002-10-01 UNTIL 2016-11-25 | RESIGNED |
BRIAN ERNEST KRONE | Oct 1953 | British | Director | 2002-10-01 UNTIL 2005-02-19 | RESIGNED |
RICHARD STEPHEN HOOPER | Dec 1955 | British | Director | 2005-02-19 UNTIL 2016-11-25 | RESIGNED |
LESLEY CATHERINE CASEY | Dec 1968 | British | Director | 2016-11-25 UNTIL 2020-01-07 | RESIGNED |
MR JULIAN ANDREW PERKINS | Mar 1959 | British | Secretary | 2002-10-01 UNTIL 2017-02-23 | RESIGNED |
MS LESLEY CATHERINE CASEY | Secretary | 2017-02-27 UNTIL 2018-03-01 | RESIGNED | ||
COLSTON TRUSTEES LTD | Corporate Director | 2020-01-07 UNTIL 2020-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Lesley Catherine Casey | 2016-11-25 - 2018-12-14 | 12/1968 | Bristol | Significant influence or control |
Mrs Lyn Wollerton | 2016-11-25 - 2018-12-02 | 1/1954 | Bristol | Significant influence or control |