10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02494095

Incorporation date

20/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

46 Walliscote Road, Weston-Super-Mare BS23 1XFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1990)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon19/01/2026
Micro company accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/11/2023
Director's details changed for Ms Margeret Angela Grondein on 2023-11-28
dot icon18/09/2023
Appointment of Ms Margeret Angela Grondein as a director on 2023-09-17
dot icon17/09/2023
Termination of appointment of Kenneth Huxter as a director on 2023-09-10
dot icon24/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon24/04/2021
Notification of Linda Jane Staines as a person with significant control on 2020-11-26
dot icon23/04/2021
Withdrawal of a person with significant control statement on 2021-04-23
dot icon31/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/05/2019
Appointment of Mr Stephen John Cavanagh as a director on 2019-05-07
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon09/03/2019
Termination of appointment of Dorothy Lilian Farrant as a director on 2019-03-09
dot icon09/03/2019
Appointment of Mr Kenneth Huxter as a director on 2019-02-07
dot icon04/01/2019
Appointment of Mrs Linda Jane Staines as a secretary on 2019-01-04
dot icon04/01/2019
Termination of appointment of Shaun Derek Astley as a secretary on 2019-01-04
dot icon04/01/2019
Registered office address changed from 107 Maidenhall Highnam Gloucester Gloucestershire GL2 8DJ to 46 Walliscote Road Weston-Super-Mare BS23 1XF on 2019-01-04
dot icon15/12/2018
Termination of appointment of Michele Bernadette Astley as a director on 2018-12-10
dot icon11/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon02/04/2018
Termination of appointment of Panayiota Hagi Michael as a director on 2018-01-02
dot icon21/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon22/04/2015
Director's details changed for Michele Bernadette Astley on 2014-11-15
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Michele Bernadette Astley on 2010-04-20
dot icon20/04/2010
Director's details changed for Panayiota Hagi Michael on 2010-04-20
dot icon20/04/2010
Director's details changed for Dorothy Lilian Farrant on 2010-04-20
dot icon20/04/2010
Director's details changed for Linda Jane Staines on 2010-04-20
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 20/04/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 20/04/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 20/04/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 20/04/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon01/11/2004
Registered office changed on 01/11/04 from: 107 maidenhall highnam gloucester GL2 8DJ
dot icon27/08/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Registered office changed on 28/07/04 from: c/o saturley garner & co 24 boulevard weston super mare somerset BS23 1NQ
dot icon23/04/2004
Return made up to 20/04/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon28/07/2003
New director appointed
dot icon28/07/2003
Director resigned
dot icon28/04/2003
Return made up to 20/04/03; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 20/04/02; full list of members
dot icon22/04/2002
Director resigned
dot icon14/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon23/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
Registered office changed on 02/07/01 from: flat 4 10 victoria quadrant weston super mare north somerset BS23 2QB
dot icon03/05/2001
Return made up to 20/04/01; full list of members
dot icon10/07/2000
Full accounts made up to 2000-04-30
dot icon15/05/2000
Return made up to 20/04/00; full list of members
dot icon13/08/1999
Full accounts made up to 1999-04-30
dot icon11/05/1999
Return made up to 20/04/99; no change of members
dot icon13/10/1998
Full accounts made up to 1998-04-30
dot icon20/05/1998
Return made up to 20/04/98; no change of members
dot icon17/07/1997
Full accounts made up to 1997-04-30
dot icon28/04/1997
Return made up to 20/04/97; full list of members
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon19/11/1996
Full accounts made up to 1996-04-30
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Return made up to 20/04/96; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-04-30
dot icon01/12/1995
Director resigned
dot icon01/12/1995
Director resigned
dot icon01/12/1995
New director appointed
dot icon01/12/1995
New director appointed
dot icon07/06/1995
Registered office changed on 07/06/95 from: 10 victoria quadrant weston-super-mare avon BS23 2QB
dot icon27/04/1995
Return made up to 20/04/95; full list of members
dot icon02/03/1995
Director resigned
dot icon14/02/1995
Auditor's resignation
dot icon13/02/1995
Accounts for a small company made up to 1994-04-30
dot icon13/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1995
Director resigned
dot icon19/09/1994
Director resigned;new director appointed
dot icon10/06/1994
Return made up to 20/04/94; no change of members
dot icon10/09/1993
Full accounts made up to 1993-04-30
dot icon10/05/1993
Return made up to 20/04/93; change of members
dot icon08/03/1993
Director resigned;new director appointed
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon31/05/1992
New director appointed
dot icon31/05/1992
New director appointed
dot icon31/05/1992
Return made up to 20/04/92; full list of members
dot icon27/04/1992
Director resigned;new director appointed
dot icon27/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1992
Full accounts made up to 1991-04-30
dot icon10/04/1992
Return made up to 20/04/91; full list of members
dot icon19/06/1990
Ad 28/04/90--------- £ si 2@1=2 £ ic 2/4
dot icon18/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
3.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staines, Linda Jane
Director
21/07/2003 - Present
-
Staines, Linda Jane
Secretary
04/01/2019 - Present
-
Grondein, Margaret Angela
Director
17/09/2023 - Present
-
Astley, Shaun Derek
Secretary
06/06/2004 - 04/01/2019
-
Austin, Tracy Jane
Secretary
23/12/1994 - 01/05/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED

10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/04/1990 with the registered office located at 46 Walliscote Road, Weston-Super-Mare BS23 1XF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED?

toggle

10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED is currently Active. It was registered on 20/04/1990 .

Where is 10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED located?

toggle

10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED is registered at 46 Walliscote Road, Weston-Super-Mare BS23 1XF.

What does 10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED do?

toggle

10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.