53C SEVERN ROAD WESTON-SUPER-MARE MANAGEMENT LIMITED - RUDGEWAY


Company Profile Company Filings

Overview

53C SEVERN ROAD WESTON-SUPER-MARE MANAGEMENT LIMITED is a Private Limited Company from RUDGEWAY and has the status: Active.
53C SEVERN ROAD WESTON-SUPER-MARE MANAGEMENT LIMITED was incorporated 35 years ago on 29/06/1989 and has the registered number: 02399633. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

53C SEVERN ROAD WESTON-SUPER-MARE MANAGEMENT LIMITED - RUDGEWAY

This company is listed in the following categories:
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

UNITS 3 & 4 PINKERS COURT BRIARLANDS OFFICE PARK
RUDGEWAY
BRISTOL
BS35 3HQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIM HOUSING ASSOCIATION Corporate Secretary 2005-01-24 CURRENT
ELIM HOUSING ASSOCIATION Corporate Director 2002-03-15 CURRENT
MISS LISA MARTIN Jun 1973 British Director 2019-06-19 CURRENT
MISS SARAH JANE GUEST British Secretary 1992-06-29 UNTIL 1997-08-27 RESIGNED
DANIEL GIBBONS Dec 1975 British Secretary 1998-09-04 UNTIL 2002-03-15 RESIGNED
MISS REBECCA SPEDDING British Secretary 1997-08-27 UNTIL 1998-09-04 RESIGNED
MISS CHERYL DAWN WEADEN British Secretary RESIGNED
SIMON MICHAEL HOOPER Dec 1975 British Secretary 2001-09-06 UNTIL 2004-07-31 RESIGNED
STEFFEN JAMES HULLAH Mar 1971 British Director 2002-06-21 UNTIL 2018-03-29 RESIGNED
KAREN DAWN WALLACE Aug 1978 British Director 1997-08-27 UNTIL 2002-06-21 RESIGNED
MR RALPH MARTYN UNDERWOOD May 1962 British Director RESIGNED
MISS REBECCA SPEDDING British Director 1992-06-29 UNTIL 1998-09-04 RESIGNED
MR STUART KENNETH MAYES Feb 1909 British Director RESIGNED
STUART MAYES Dec 1949 British Director 2002-10-28 UNTIL 2005-04-01 RESIGNED
LAURA MAYES Oct 1912 British Director 1993-02-04 UNTIL 2002-10-28 RESIGNED
MISS TINA AMANDA BIRD Apr 1989 British Director 2018-06-25 UNTIL 2019-06-18 RESIGNED
SIMON MICHAEL HOOPER Dec 1975 British Director 2001-09-06 UNTIL 2004-07-31 RESIGNED
MISS SARAH JANE GUEST British Director RESIGNED
DANIEL GIBBONS Dec 1975 British Director 1996-05-17 UNTIL 2002-03-15 RESIGNED
MR DAVID RICHARD BELCHAMBER Jun 1966 British Director RESIGNED
CHRISTOPHER BAXTER May 1969 British Director 1998-09-04 UNTIL 2001-09-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Elim Housing Association 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M C HULLAH & COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GARDENER'S WAY MANAGEMENT COMPANY LIMITED RUDGEWAY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIME PROPERTY VENTURES LIMITED GLOUCESTER ROAD RUDGEWAY Active SMALL 41100 - Development of building projects