About

Registered Number: 04538380
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Flat 1 The Garden Flat, 5 Grove Park Road, Weston Super Mare, North Somerset, BS23 2LW

 

5 Grove Park Road Management Company Ltd was registered on 18 September 2002 and has its registered office in Weston Super Mare, North Somerset, it's status at Companies House is "Active". There are 14 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Joanne 28 April 2017 - 1
BOSTON, Mark Richard 31 October 2005 - 1
BOSTON, Rebecca Jane 18 September 2002 - 1
CHALLONER, David Andrew 18 October 2005 - 1
FILBY, Claire Louise 11 May 2007 - 1
FITZGERALD, Nicola Frances Constance 16 May 2016 - 1
ALLEN, John Michael 18 September 2002 27 January 2012 1
ALLEN, Kay Yvonne 18 September 2002 28 April 2017 1
ELLERINGTON, Regula 24 June 2003 04 September 2009 1
ELLERINGTON, Richard Anthony 24 June 2003 04 September 2009 1
FILBY, Sean Adam 11 May 2007 27 January 2016 1
LONG, Caroline 04 September 2009 16 May 2016 1
SMITH, David Alexander Stewart 18 September 2002 18 October 2005 1
THOMAS, Nigel Howard 18 September 2002 11 May 2007 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 14 June 2018
AA - Annual Accounts 15 March 2018
CH01 - Change of particulars for director 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CS01 - N/A 28 September 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 01 October 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 03 December 2015
CH01 - Change of particulars for director 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 24 November 2009
AP01 - Appointment of director 19 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 19 October 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.