47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED

47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02716148
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr Andrew James Adrian Cannon as a director on Oct 29, 2024

    2 pagesAP01

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Melanie Jane Hancock as a secretary on Apr 29, 2024

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on Apr 26, 2024

    1 pagesTM02

    Director's details changed for Mr Mark Glover Wilson on Apr 26, 2024

    2 pagesCH01

    Director's details changed for Allison Lisa Ivory on Apr 26, 2024

    2 pagesCH01

    Director's details changed for Andrew Raymond Hunter on Apr 26, 2024

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Director's details changed for Allison Lisa Ivory on Nov 09, 2023

    2 pagesCH01

    Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023

    1 pagesCH04

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 19, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Mark Glover Wilson on Apr 26, 2023

    2 pagesCH01

    Termination of appointment of David James Fry as a director on Dec 16, 2022

    1 pagesTM01

    Termination of appointment of Paul Mark Michaels as a director on Aug 10, 2022

    1 pagesTM01

    Confirmation statement made on May 19, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Director's details changed for Allison Lisa Ivory on Mar 15, 2022

    2 pagesCH01

    Who are the officers of 47 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANCOCK, Melanie Jane
    Park Road
    BA4 5BS Shepton Mallet
    The Lodge
    England
    Secretary
    Park Road
    BA4 5BS Shepton Mallet
    The Lodge
    England
    322501430001
    CANNON, Andrew James Adrian
    Park Road
    BA4 5BS Shepton Mallet
    The Lodge
    England
    Director
    Park Road
    BA4 5BS Shepton Mallet
    The Lodge
    England
    EnglandBritishCommunications Manager297153230002
    HUNTER, Andrew Raymond
    St. Michaels Hill
    Kingsdown
    BS2 8DB Bristol
    141a
    England
    Director
    St. Michaels Hill
    Kingsdown
    BS2 8DB Bristol
    141a
    England
    EnglandBritishDesigner44609930003
    IVORY, Allison Lisa
    St Michaels Hill
    Kingsdown
    BS2 8DB Bristol
    141a
    England
    Director
    St Michaels Hill
    Kingsdown
    BS2 8DB Bristol
    141a
    England
    United KingdomBritishTv Researcher54967250002
    WILSON, Mark Glover
    St. Michaels Hill
    Kingsdown
    BS2 8DB Bristol
    141a
    England
    Director
    St. Michaels Hill
    Kingsdown
    BS2 8DB Bristol
    141a
    England
    Trinidad And TobagoBritishJournalist200394690002
    DUGGAN, Jill Margaret
    47 Royal York Crescent
    Clifton
    BS8 4JS Bristol
    Secretary
    47 Royal York Crescent
    Clifton
    BS8 4JS Bristol
    BritishAccount Director44609880001
    HAMLIN, Corrin Maria
    47 Royal York Crescent
    Clifton
    BS8 4JS Bristol
    Secretary
    47 Royal York Crescent
    Clifton
    BS8 4JS Bristol
    BritishDirector58932710001
    HUNTER, Andrew Raymond
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    Great Britain
    Secretary
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    Great Britain
    BritishDesigner44609930002
    SMITH, Anthony Greaves
    23 Julian Road
    BS9 1JZ Bristol
    Secretary
    23 Julian Road
    BS9 1JZ Bristol
    British36522620001
    BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number03837047
    66135910020
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    BOND, Lucinda
    47 Royal York Crescent
    BS8 4JS Bristol
    Director
    47 Royal York Crescent
    BS8 4JS Bristol
    BritishTeacher85953650001
    FRY, David James
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    United Kingdom
    Director
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    United Kingdom
    EnglandBritishEngineer179608950003
    HAMLIN, Corrin Maria
    47 Royal York Crescent
    Clifton
    BS8 4JS Bristol
    Director
    47 Royal York Crescent
    Clifton
    BS8 4JS Bristol
    BritishComputing58932710001
    JONES, Martin Gillard
    17 Rylestone Grove
    BS9 3UT Stoke Bishop
    Avon
    Director
    17 Rylestone Grove
    BS9 3UT Stoke Bishop
    Avon
    BritishBuilder Developer35002960001
    MICHAELS, Paul Mark
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    United Kingdom
    Director
    Torquay Road
    TQ3 2EZ Paignton
    Pembroke House
    Devon
    United Kingdom
    SpainBritishProperty Investment And Management86174830006
    THOMAS, Julian Gaillard Alasdair
    47 Royal York Crescent
    BS8 4JS Bristol
    Avon
    Director
    47 Royal York Crescent
    BS8 4JS Bristol
    Avon
    United KingdomBritishDirector65201470001
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017The 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