32 SOUTH ROAD WSM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

32 SOUTH ROAD WSM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185643

Incorporation date

22/03/2001

Size

Dormant

Contacts

Registered address

Registered address

21 Boulevard, Weston-Super-Mare, North Somerset BS23 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon28/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon05/02/2026
Termination of appointment of Benjamin Derrick as a director on 2026-02-05
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/10/2025
Termination of appointment of Olena Vasyutina as a director on 2025-10-08
dot icon08/10/2025
Appointment of Mr Dmytro Vasyutin as a director on 2025-10-08
dot icon27/09/2025
Appointment of Mr Benjamin Derrick as a director on 2025-09-24
dot icon26/09/2025
Appointment of Mr Rupert Michael Brice-Bennett as a director on 2025-09-26
dot icon18/12/2024
Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2024-05-10
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/05/2024
Registered office address changed from C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to 21 Boulevard Weston-Super-Mare North Somerset BS23 1NR on 2024-05-17
dot icon17/05/2024
Appointment of Saxons Block Management as a secretary on 2024-05-10
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-10-12
dot icon12/10/2023
Director's details changed for Ms Olena Vasyutina on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-10-12
dot icon12/10/2023
Director's details changed for Lawrence James Henry Cox on 2023-10-12
dot icon26/09/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-09-26
dot icon25/09/2023
Director's details changed for Lawrence James Henry Cox on 2023-09-25
dot icon25/09/2023
Registered office address changed from Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-09-25
dot icon25/09/2023
Director's details changed for Ms Olena Vasyutina on 2023-09-25
dot icon12/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Termination of appointment of Laura Ponte as a director on 2022-03-21
dot icon01/07/2022
Termination of appointment of Stuart Mark Constable as a director on 2022-03-21
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Appointment of Ms Olena Vasyutina as a director on 2021-10-21
dot icon03/06/2021
Confirmation statement made on 2021-03-22 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2019-08-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon28/03/2018
Termination of appointment of Gary Pearson as a director on 2018-03-14
dot icon27/09/2017
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2017-06-27
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Director's details changed for Lawrence James Henry Cox on 2017-06-27
dot icon07/07/2017
Director's details changed for Miss Laura Ponte on 2017-06-27
dot icon07/07/2017
Director's details changed for Gary Pearson on 2017-06-27
dot icon07/07/2017
Director's details changed for Mr Stuart Mark Constable on 2017-07-07
dot icon03/04/2017
Termination of appointment of Daniel Drury as a director on 2017-03-27
dot icon03/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Appointment of Miss Laura Ponte as a director on 2016-11-14
dot icon28/11/2016
Termination of appointment of Marianne Michaela Rustad as a director on 2016-11-14
dot icon21/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon20/04/2016
Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 2016-04-20
dot icon29/12/2015
Termination of appointment of Timothy Peter Edward Garner as a secretary on 2015-11-20
dot icon29/12/2015
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2015-11-20
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Appointment of Mr Stuart Mark Constable as a director on 2015-11-11
dot icon10/12/2015
Termination of appointment of Lee John Pheasant as a director on 2015-11-11
dot icon16/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon24/12/2014
Appointment of Mr Lee John Pheasant as a director on 2014-12-22
dot icon24/12/2014
Termination of appointment of James Jackson as a director on 2014-12-12
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 22/03/09; full list of members
dot icon05/05/2009
Secretary's change of particulars / timothy garmer / 22/03/2009
dot icon10/12/2008
Secretary appointed timothy peter edward garmer
dot icon10/12/2008
Appointment terminated secretary alan o'connor
dot icon09/10/2008
Registered office changed on 09/10/2008 from saturley garner & co 24 boulevard weston super mare somerset BS23 1NQ
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Director appointed gary john pearson
dot icon03/04/2008
Return made up to 22/03/08; full list of members
dot icon02/04/2008
Appointment terminated director martin maynard
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 22/03/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 22/03/06; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/09/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon19/04/2005
Return made up to 22/03/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 22/03/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 22/03/03; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/05/2002
Ad 31/03/02--------- £ si 3@1=3 £ ic 2/5
dot icon02/05/2002
Return made up to 22/03/02; full list of members
dot icon28/10/2001
New director appointed
dot icon23/08/2001
Director resigned
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Registered office changed on 11/04/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon22/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Gary
Director
03/04/2008 - 14/03/2018
2
FORMATION SECRETARIES LIMITED
Nominee Secretary
22/03/2001 - 22/03/2001
1082
Formation Nominees Limited
Nominee Director
22/03/2001 - 22/03/2001
1045
Constable, Stuart Mark
Director
11/11/2015 - 21/03/2022
1
O'connor, Alan Frederick
Secretary
22/03/2001 - 04/12/2008
24

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 32 SOUTH ROAD WSM MANAGEMENT LIMITED

32 SOUTH ROAD WSM MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at 21 Boulevard, Weston-Super-Mare, North Somerset BS23 1NR. 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 32 SOUTH ROAD WSM MANAGEMENT LIMITED?

toggle

32 SOUTH ROAD WSM MANAGEMENT LIMITED is currently Active. It was registered on 22/03/2001 .

Where is 32 SOUTH ROAD WSM MANAGEMENT LIMITED located?

toggle

32 SOUTH ROAD WSM MANAGEMENT LIMITED is registered at 21 Boulevard, Weston-Super-Mare, North Somerset BS23 1NR.

What does 32 SOUTH ROAD WSM MANAGEMENT LIMITED do?

toggle

32 SOUTH ROAD WSM MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 32 SOUTH ROAD WSM MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-06 with no updates.