About

Registered Number: 06227136
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: 21 Boulevard, Weston Super Mare, Somerset, BS23 1NR

 

28 South Road Weston-super-mare Management Company Ltd was registered on 25 April 2007, it's status at Companies House is "Active". We don't know the number of employees at 28 South Road Weston-super-mare Management Company Ltd. 28 South Road Weston-super-mare Management Company Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Joanna 29 May 2018 - 1
GIBBON, Sandra 27 July 2008 - 1
MCPHERSON, Hazel 29 May 2018 12 October 2018 1
PARIS, Natalie Ruth 25 April 2007 31 May 2014 1
RAWLES, Kate 27 July 2008 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
WADLEY, Steven Mark 25 April 2007 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 11 January 2017
TM02 - Termination of appointment of secretary 12 July 2016
AP04 - Appointment of corporate secretary 12 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 09 December 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.