47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED
Overview
Company Name | 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02716148 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | The Lodge Park Road BA4 5BS Shepton Mallet England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Andrew James Adrian Cannon as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Melanie Jane Hancock as a secretary on Apr 29, 2024 | 2 pages | AP03 | ||
Registered office address changed from 141a St. Michaels Hill Kingsdown Bristol BS2 8DB England to The Lodge Park Road Shepton Mallet BA4 5BS on Apr 29, 2024 | 1 pages | AD01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Apr 26, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Mark Glover Wilson on Apr 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Allison Lisa Ivory on Apr 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Andrew Raymond Hunter on Apr 26, 2024 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 141a St. Michaels Hill Kingsdown Bristol BS2 8DB on Apr 26, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Director's details changed for Allison Lisa Ivory on Nov 09, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023 | 1 pages | CH04 | ||
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 21, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 19, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Mark Glover Wilson on Apr 26, 2023 | 2 pages | CH01 | ||
Termination of appointment of David James Fry as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Mark Michaels as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Director's details changed for Allison Lisa Ivory on Mar 15, 2022 | 2 pages | CH01 | ||
Who are the officers of 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HANCOCK, Melanie Jane | Secretary | Park Road BA4 5BS Shepton Mallet The Lodge England | 322501430001 | |||||||||||
CANNON, Andrew James Adrian | Director | Park Road BA4 5BS Shepton Mallet The Lodge England | England | British | Communications Manager | 297153230002 | ||||||||
HUNTER, Andrew Raymond | Director | St. Michaels Hill Kingsdown BS2 8DB Bristol 141a England | England | British | Designer | 44609930003 | ||||||||
IVORY, Allison Lisa | Director | St Michaels Hill Kingsdown BS2 8DB Bristol 141a England | United Kingdom | British | Tv Researcher | 54967250002 | ||||||||
WILSON, Mark Glover | Director | St. Michaels Hill Kingsdown BS2 8DB Bristol 141a England | Trinidad And Tobago | British | Journalist | 200394690002 | ||||||||
DUGGAN, Jill Margaret | Secretary | 47 Royal York Crescent Clifton BS8 4JS Bristol | British | Account Director | 44609880001 | |||||||||
HAMLIN, Corrin Maria | Secretary | 47 Royal York Crescent Clifton BS8 4JS Bristol | British | Director | 58932710001 | |||||||||
HUNTER, Andrew Raymond | Secretary | Torquay Road TQ3 2EZ Paignton Pembroke House Devon Great Britain | British | Designer | 44609930002 | |||||||||
SMITH, Anthony Greaves | Secretary | 23 Julian Road BS9 1JZ Bristol | British | 36522620001 | ||||||||||
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 66135910020 | ||||||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
BOND, Lucinda | Director | 47 Royal York Crescent BS8 4JS Bristol | British | Teacher | 85953650001 | |||||||||
FRY, David James | Director | Torquay Road TQ3 2EZ Paignton Pembroke House Devon United Kingdom | England | British | Engineer | 179608950003 | ||||||||
HAMLIN, Corrin Maria | Director | 47 Royal York Crescent Clifton BS8 4JS Bristol | British | Computing | 58932710001 | |||||||||
JONES, Martin Gillard | Director | 17 Rylestone Grove BS9 3UT Stoke Bishop Avon | British | Builder Developer | 35002960001 | |||||||||
MICHAELS, Paul Mark | Director | Torquay Road TQ3 2EZ Paignton Pembroke House Devon United Kingdom | Spain | British | Property Investment And Management | 86174830006 | ||||||||
THOMAS, Julian Gaillard Alasdair | Director | 47 Royal York Crescent BS8 4JS Bristol Avon | United Kingdom | British | Director | 65201470001 | ||||||||
BOURSE SECURITIES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001030001 |
What are the latest statements on persons with significant control for 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0