About

Registered Number: 01955423
Date of Incorporation: 06/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: STEPHEN & CO, 15a Waterloo Street, Weston Super Mare, BS23 1LA,

 

13 Uphill Road North Weston-super-mare Management Ltd was founded on 06 November 1985 and are based in Weston Super Mare. The companies directors are listed as Benzal, Raquel De La Calle, Green, David John, Jones, Paula, Nauth, Neela Awattee, Robinson, Patricia, Winter, Robert John, Colston, Prudence, Evans, Christine Margaret, Hall, Cindy, Waddington, Patricia, Hml Company Secretarial Services, Broderick, Frank Llewellyn, Colston, George Ernest, Duffill, Simon, Gupta, Marminder Singh, Dr, Hall, Anthony James, Hall, Louise, Hayden, Sybil Joyce, Hegarty, Jane, Kirk, Christopher John, Longden, David, Major, Michael Robin, Meikle, Helen, Noyes, Elizabeth, Short, Gertrude Evelyn. Currently we aren't aware of the number of employees at the 13 Uphill Road North Weston-super-mare Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENZAL, Raquel De La Calle 31 January 2018 - 1
GREEN, David John 04 March 2016 - 1
JONES, Paula 31 March 2016 - 1
NAUTH, Neela Awattee 01 December 2006 - 1
ROBINSON, Patricia 01 November 2006 - 1
WINTER, Robert John 20 February 2015 - 1
BRODERICK, Frank Llewellyn N/A 01 February 2001 1
COLSTON, George Ernest 01 February 1988 04 December 1998 1
DUFFILL, Simon 28 January 2002 12 December 2003 1
GUPTA, Marminder Singh, Dr N/A 15 April 2010 1
HALL, Anthony James 02 May 2004 31 January 2018 1
HALL, Louise 20 July 2010 04 March 2016 1
HAYDEN, Sybil Joyce N/A 29 March 2004 1
HEGARTY, Jane 03 May 2004 29 February 2008 1
KIRK, Christopher John 17 March 2012 01 March 2015 1
LONGDEN, David 30 March 2011 01 February 2012 1
MAJOR, Michael Robin 10 April 1988 01 November 2006 1
MEIKLE, Helen 25 July 2001 30 November 2003 1
NOYES, Elizabeth 12 December 2003 15 December 2007 1
SHORT, Gertrude Evelyn 17 May 1988 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
COLSTON, Prudence N/A 30 November 1998 1
EVANS, Christine Margaret 30 November 1998 05 June 2000 1
HALL, Cindy 30 April 2004 03 May 2007 1
WADDINGTON, Patricia 09 September 1999 16 July 2001 1
HML COMPANY SECRETARIAL SERVICES 08 September 2008 30 November 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 02 September 2020
AP04 - Appointment of corporate secretary 02 January 2020
PSC08 - N/A 02 January 2020
TM02 - Termination of appointment of secretary 05 December 2019
AD01 - Change of registered office address 04 December 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 26 October 2018
AP04 - Appointment of corporate secretary 26 October 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 23 July 2018
PSC07 - N/A 23 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 11 December 2016
CS01 - N/A 11 December 2016
AP01 - Appointment of director 11 December 2016
TM01 - Termination of appointment of director 11 December 2016
AP01 - Appointment of director 11 December 2016
TM01 - Termination of appointment of director 11 December 2016
AR01 - Annual Return 03 January 2016
AP01 - Appointment of director 03 January 2016
TM01 - Termination of appointment of director 03 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 15 May 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363s - Annual Return 11 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 23 October 2001
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
AAMD - Amended Accounts 05 June 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 12 May 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 21 April 1996
288 - N/A 30 May 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 27 April 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 23 April 1993
AA - Annual Accounts 24 April 1992
363b - Annual Return 24 April 1992
AA - Annual Accounts 15 July 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 23 May 1991
RESOLUTIONS - N/A 21 March 1991
AA - Annual Accounts 01 February 1991
363 - Annual Return 31 January 1991
AAMD - Amended Accounts 19 November 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 30 August 1989
287 - Change in situation or address of Registered Office 16 August 1988
288 - N/A 16 August 1988
288 - N/A 16 August 1988
RESOLUTIONS - N/A 11 March 1988
AA - Annual Accounts 11 March 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 25 February 1988
363 - Annual Return 25 February 1988
NEWINC - New incorporation documents 06 November 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.