8 GLOUCESTER ROAD TEIGNMOUTH MANAGEMENT COMPANY LIMITED - BATH
Company Profile | Company Filings |
Overview
8 GLOUCESTER ROAD TEIGNMOUTH MANAGEMENT COMPANY LIMITED is a Private Limited Company from BATH and has the status: Active.
8 GLOUCESTER ROAD TEIGNMOUTH MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 06/04/2009 and has the registered number: 06871034. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
8 GLOUCESTER ROAD TEIGNMOUTH MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 06/04/2009 and has the registered number: 06871034. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
8 GLOUCESTER ROAD TEIGNMOUTH MANAGEMENT COMPANY LIMITED - BATH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
141 ENGLISHCOMBE LANE
BATH
BA2 2EL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON GORDON PEARCE | Jun 1973 | British | Director | 2009-04-06 | CURRENT |
JENNIFER PEARCE | British | Secretary | 2009-04-06 | CURRENT | |
TEMPLE SECRETARIES LIMITED | Corporate Secretary | 2009-04-06 UNTIL 2010-11-17 | RESIGNED | ||
MRS KAY JILLIAN MILLS | May 1958 | British | Director | 2011-04-05 UNTIL 2018-10-02 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2009-04-06 UNTIL 2010-11-17 | RESIGNED |
JOAN EMILY DEACON | Oct 1920 | British | Director | 2009-04-06 UNTIL 2011-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Claire Ann Ackbar-Rule | 2020-02-28 | 2/1977 | Teignmouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Kay Jillian Mills | 2016-04-06 - 2020-02-28 | 5/1958 | Bath |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Mills | 2016-04-06 - 2020-02-28 | 1/1954 | Bath |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon Gordon Pearce | 2016-04-06 | 6/1973 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Barry Anthony Gowdy | 2016-04-06 | 3/1957 | Old Portsmouth Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Jennifer Pearce | 2016-04-06 | 10/1975 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |