7 JESMOND ROAD MANAGEMENT CO. LIMITED - WESTON SUPER MARE
Company Profile | Company Filings |
Overview
7 JESMOND ROAD MANAGEMENT CO. LIMITED is a Private Limited Company from WESTON SUPER MARE ENGLAND and has the status: Active.
7 JESMOND ROAD MANAGEMENT CO. LIMITED was incorporated 36 years ago on 08/04/1988 and has the registered number: 02242246. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
7 JESMOND ROAD MANAGEMENT CO. LIMITED was incorporated 36 years ago on 08/04/1988 and has the registered number: 02242246. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
7 JESMOND ROAD MANAGEMENT CO. LIMITED - WESTON SUPER MARE
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
STEPHEN & CO BLOCK MANAGEMENT
15A WATERLOO STREET
WESTON SUPER MARE
BS23 1LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
STEPHEN & CO BLOCK MANAGEMENT
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALLISON MARGARET MCRITCHIE | Dec 1961 | British | Director | 2012-06-01 | CURRENT |
MR JULIAN PHILIP TELLING | Dec 1960 | British | Director | 2012-06-01 | CURRENT |
ABIGAIL WEBB | May 1982 | British | Director | 2012-06-01 | CURRENT |
HUGH BEATTIE | Mar 1960 | British | Director | 2007-07-01 | CURRENT |
STEPHEN & CO BLOCK MANAGEMENT LTD | Corporate Secretary | 2020-02-01 | CURRENT | ||
MR MICHAEL JOHN EVANS | May 1969 | United Kingdom | Director | 2007-07-01 UNTIL 2009-01-31 | RESIGNED |
MR MICHAEL JOHN EVANS | May 1969 | United Kingdom | Secretary | 2006-05-31 UNTIL 2007-07-01 | RESIGNED |
MRS GILLIAN ANN CLARK | British | Secretary | 1991-12-16 UNTIL 1995-06-29 | RESIGNED | |
ALLISON MCRITCHIE | British | Secretary | 2007-07-01 UNTIL 2012-05-01 | RESIGNED | |
MISS HELEN DEBRA WESTERN | Aug 1966 | British | Secretary | 1995-06-29 UNTIL 2006-05-31 | RESIGNED |
MISS HELEN DEBRA WESTERN | Aug 1966 | British | Director | RESIGNED | |
MR SIMON JOHN GLASS | Jan 1962 | British | Director | RESIGNED | |
MR JAMES ALAN COLLINGE SMITH | Jan 1940 | British | Director | RESIGNED | |
KAREN SHEWARD | Aug 1960 | British | Director | 2012-06-01 UNTIL 2019-05-28 | RESIGNED |
MR JAMES ALAN COLLINGE SMITH | Jan 1940 | British | Director | 2012-06-01 UNTIL 2015-12-11 | RESIGNED |
MRS MARIA JESUS BANOS SMITH | Jul 1941 | British | Director | RESIGNED | |
VICTORIA JANE PORT | Feb 1968 | British | Director | RESIGNED | |
BRIAN RONALD EDWARD GRIFFIN | Aug 1966 | British | Director | 1995-06-29 UNTIL 1999-10-22 | RESIGNED |
MR ANDREW RICHARD PLAYER | Dec 1952 | British | Director | 2012-06-01 UNTIL 2023-06-23 | RESIGNED |
ALISON JANE FREEMAN | Feb 1969 | British | Director | 1994-08-16 UNTIL 2007-07-01 | RESIGNED |
JOHN LESLIE FAITHFULL | Jul 1965 | British | Director | 1995-12-12 UNTIL 2007-07-01 | RESIGNED |
MR PAUL ANDREW CLARK | Feb 1965 | British | Director | RESIGNED | |
WOODS BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2012-05-01 UNTIL 2020-01-29 | RESIGNED | ||
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
7 Jesmond Road Management Co. Ltd - Period Ending 2023-03-31 | 2023-05-19 | 31-03-2023 | £7,366 Cash |
7 Jesmond Road Management Co. Ltd - Period Ending 2022-03-31 | 2022-10-20 | 31-03-2022 | £6,813 Cash |
7 Jesmond Road Management Co. Ltd - Period Ending 2021-03-31 | 2021-09-01 | 31-03-2021 | £9,179 Cash |
7 Jesmond Road Management Co. Ltd - Period Ending 2020-03-31 | 2021-01-16 | 31-03-2020 | £5,228 Cash |
7 Jesmond Road Management Co. Ltd - Period Ending 2019-03-31 | 2019-12-06 | 31-03-2019 | £5,453 Cash £7 equity |
7 Jesmond Road Management Co. Ltd - Period Ending 2018-03-31 | 2018-12-14 | 31-03-2018 | £4,361 Cash £7 equity |
7 Jesmond Road Management Co. Ltd - Period Ending 2017-03-31 | 2017-12-22 | 31-03-2017 | £6,627 Cash £7 equity |
7 Jesmond Road Management Co Limited - Period Ending 2016-03-31 | 2016-12-20 | 31-03-2016 | £3,721 Cash £7 equity |