30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02235053

Incorporation date

24/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

30a Southside, Weston-Super-Mare BS23 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1988)
dot icon03/02/2026
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon23/12/2024
Termination of appointment of Julian Douglas Manning as a director on 2024-11-16
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Appointment of Ms Helen Fareham as a director on 2024-11-16
dot icon25/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon03/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon15/08/2022
Termination of appointment of James Peacock as a director on 2022-08-15
dot icon15/08/2022
Cessation of James Peacock as a person with significant control on 2022-08-15
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon03/10/2021
Registered office address changed from 30C Southside Weston-Super-Mare BS23 2QX England to 30a Southside Weston-Super-Mare BS23 2QX on 2021-10-03
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Termination of appointment of David James Britton as a director on 2021-02-12
dot icon12/02/2021
Cessation of David James Britton as a person with significant control on 2021-02-12
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon29/09/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/09/2016
Director's details changed for Mr David Britton on 2016-09-05
dot icon05/09/2016
Appointment of Mr Julian Douglas Manning as a director on 2016-09-05
dot icon16/08/2016
Director's details changed for Mr James Peacock on 2016-08-16
dot icon15/08/2016
Appointment of Mr James Peacock as a director on 2016-08-15
dot icon15/08/2016
Registered office address changed from 25 Bluebell Road Wick St. Lawrence Weston Super Mare BS22 9BX to 30C Southside Weston-Super-Mare BS23 2QX on 2016-08-15
dot icon15/08/2016
Director's details changed for Mr David Britton on 2016-08-15
dot icon29/07/2016
Termination of appointment of Teresa Jane Langdon as a director on 2016-07-07
dot icon29/07/2016
Termination of appointment of Teresa Jane Langdon as a secretary on 2016-07-07
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon09/10/2012
Appointment of Mr David Britton as a director
dot icon06/10/2012
Termination of appointment of Robert Tunstall as a director
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/11/2010
Director's details changed for Robert John Tunstall on 2010-09-30
dot icon02/11/2010
Director's details changed for Teresa Jane Langdon on 2010-09-30
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 30/09/07; no change of members
dot icon16/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 30/09/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 30/09/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/09/2004
Return made up to 25/08/04; full list of members
dot icon18/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/09/2003
Return made up to 25/08/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 25/08/02; full list of members
dot icon05/11/2001
Return made up to 25/08/01; full list of members
dot icon05/11/2001
Registered office changed on 05/11/01 from: 39 azalea road wick st lawrence weston super mare BS22 9TN
dot icon28/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/03/2001
Full accounts made up to 2000-03-31
dot icon05/02/2001
Return made up to 25/08/00; full list of members
dot icon05/02/2001
New director appointed
dot icon11/01/2001
Secretary's particulars changed;director's particulars changed
dot icon08/09/1999
Return made up to 25/08/99; full list of members
dot icon10/04/1999
Secretary's particulars changed;director's particulars changed
dot icon10/04/1999
Full accounts made up to 1999-03-31
dot icon02/04/1999
Full accounts made up to 1998-03-31
dot icon26/02/1999
Resolutions
dot icon04/11/1998
Return made up to 25/08/98; full list of members
dot icon21/10/1998
Secretary's particulars changed;director's particulars changed
dot icon21/10/1998
Secretary resigned;director resigned
dot icon21/10/1998
New secretary appointed;new director appointed
dot icon21/10/1998
Registered office changed on 21/10/98 from: 30 southside weston super mare avon
dot icon14/01/1998
Return made up to 25/08/97; change of members
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
Secretary resigned;director resigned
dot icon04/08/1997
New secretary appointed;new director appointed
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon19/09/1996
Return made up to 25/08/96; full list of members
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Return made up to 25/08/95; no change of members
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon29/11/1994
Return made up to 25/08/94; no change of members
dot icon26/10/1993
Return made up to 25/08/93; full list of members
dot icon26/10/1993
Full accounts made up to 1993-03-31
dot icon26/10/1993
Director resigned;new director appointed
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon16/09/1992
Return made up to 25/08/92; full list of members
dot icon06/09/1991
Full accounts made up to 1991-03-31
dot icon06/09/1991
Return made up to 25/08/91; no change of members
dot icon11/01/1991
Full accounts made up to 1990-03-31
dot icon11/01/1991
Return made up to 31/07/90; no change of members
dot icon08/05/1990
Full accounts made up to 1989-03-31
dot icon27/03/1990
Return made up to 25/08/89; full list of members
dot icon24/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.94 % *

* during past year

Cash in Bank

£1,587.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
1.56K
-
2022
-
3.00
-
0.00
1.60K
-
2023
-
3.00
-
0.00
1.59K
-
2023
-
3.00
-
0.00
1.59K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59K £Descended-0.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, James
Director
15/08/2016 - 15/08/2022
1
Manning, Julian Douglas
Director
05/09/2016 - 16/11/2024
-
Britton, David James
Director
12/09/2012 - 12/02/2021
-
Fareham, Helen
Director
16/11/2024 - Present
-
Langdon, Teresa Jane
Director
28/09/1998 - 07/07/2016
-

Persons with Significant Control

3
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 30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/03/1988 with the registered office located at 30a Southside, Weston-Super-Mare BS23 2QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED?

toggle

30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/03/1988 .

Where is 30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED located?

toggle

30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is registered at 30a Southside, Weston-Super-Mare BS23 2QX.

What does 30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED do?

toggle

30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 SOUTHSIDE (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-03-31.