145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED
Overview
Company Name | 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10316751 |
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 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Suite 9, Corum Two, Corum Office Park Crown Way Warmley BS30 8FJ Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Director's details changed for Ms Wing Yee Christina Au on Jul 19, 2024 | 2 pages | CH01 | ||
Registered office address changed from St Brandons House Great George Street Bristol BS1 5QT England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on Jul 19, 2024 | 1 pages | AD01 | ||
Appointment of Ms Wing Yee Christina Au as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ka Leung Wong as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Registered office address changed from Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to St Brandons House Great George Street Bristol BS1 5QT on Jun 15, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 13, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on Apr 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Miranda Smilg as a secretary on Jan 23, 2024 | 1 pages | TM02 | ||
Registered office address changed from 184 Henleaze Road Henleaze Road Bristol BS9 4NE England to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on Jan 24, 2024 | 1 pages | AD01 | ||
Termination of appointment of Ruth Miranda Smilg as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to 184 Henleaze Road Henleaze Road Bristol BS9 4NE on Nov 14, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Appointment of Dna Property Management Services as a secretary on Mar 29, 2023 | 2 pages | AP04 | ||
Registered office address changed from 145 Whiteladies Road Clifton Bristol BS8 2QB United Kingdom to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on Mar 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 23, 2023 with updates | 4 pages | CS01 | ||
Appointment of Ms Martina Busietta as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Richard Green as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Appointment of Mr Joshua David Perrott-Hodgson as a director on Oct 21, 2021 | 2 pages | AP01 | ||
Who are the officers of 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DNA PROPERTY MANAGEMENT SERVICES | Secretary | 27-29 Great George Street BS1 5QT Bristol St Brandon's House England |
| 305073070001 | ||||||||||
BUSIETTA, Martina | Director | Whiteladies Road BS8 2QB Bristol 145 England | England | Maltese | Veterinary Nurse | 302982880001 | ||||||||
PERROTT-HODGSON, Joshua David | Director | Whiteladies Road BS8 2QB Bristol 145 Whiteladies Road England | England | British | Technical Director | 268816310001 | ||||||||
PULLEY, Natasha Katherine | Director | Flat 2 BS8 2QB Bristol 145 Whiteladies Road England | England | British | Novelist | 281052150001 | ||||||||
WING YEE CHRISTINA, Au | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | England | British | Retired | 325250730002 | ||||||||
WONG, Ka Leung | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | England | British | Retired | 325250250001 | ||||||||
SMILG, Ruth Miranda | Secretary | Constable Close NW11 6TY London 14 England | 281052500001 | |||||||||||
BAILEY, Sarah Jayne | Director | 14 Great George Street BS1 5RH Bristol Royal Colonnade United Kingdom | United Kingdom | British | Interior Designer | 205195470001 | ||||||||
FREEMAN, Marc Christopher | Director | Lancaster Park TW10 6AB Richmond 16a Surrey United Kingdom | England | British | Director | 211725280001 | ||||||||
GREEN, David Richard | Director | Whiteladies Road Flat 4 BS8 2QB Bristol 145 England | England | British | Director | 262737940001 | ||||||||
KONUMA, Noriko | Director | Hereward Road GL7 2EH Cirencester 1 Hereward Road England | England | British | Translator | 246800300002 | ||||||||
KVACANOVA, Jaroslava | Director | Whiteladies Road BS8 2QB Bristol Flat 4 145 Whiteladies Road England | United Kingdom | British | Property Manager | 240592290001 | ||||||||
RICKARD, Frances, Dr | Director | Whiteladies Road BS8 2QB Bristol Flat 2 145 England | United Kingdom | British | Doctor | 240593020001 | ||||||||
SMILG, Ruth Miranda | Director | Constable Close NW11 6TY London 14 England | England | British | Director | 141408240001 |
Who are the persons with significant control of 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Marc Christopher Freeman | Aug 08, 2016 | Lancaster Park TW10 6AB Richmond 16a Surrey United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 25, 2019 | 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