68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06041553

Incorporation date

04/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon23/01/2026
Notification of a person with significant control statement
dot icon15/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon15/01/2026
Cessation of Samuel Chiteme as a person with significant control on 2026-01-15
dot icon15/01/2026
Cessation of Katherine Anne Laffan as a person with significant control on 2026-01-15
dot icon15/01/2026
Cessation of Judith Nash as a person with significant control on 2026-01-15
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon04/06/2024
Micro company accounts made up to 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon01/02/2023
Micro company accounts made up to 2023-01-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon09/06/2022
Micro company accounts made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon22/02/2021
Micro company accounts made up to 2021-01-31
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon09/11/2020
Appointment of Stephen & Co Block Management Ltd as a secretary on 2020-11-01
dot icon09/11/2020
Registered office address changed from Flat 2 68 Severn Road Weston-Super-Mare North Somerset BS23 1DT England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2020-11-09
dot icon16/09/2020
Registered office address changed from Flat 1 68 Severn Road Weston Super Mare North Somerset United Kingdom to Flat 2 68 Severn Road Weston-Super-Mare North Somerset BS23 1DT on 2020-09-16
dot icon16/09/2020
Termination of appointment of Katherine Anne Laffan as a secretary on 2020-06-15
dot icon07/07/2020
Micro company accounts made up to 2020-01-31
dot icon20/05/2020
Notification of Samuel Chiteme as a person with significant control on 2019-12-20
dot icon20/05/2020
Termination of appointment of Helen Lorraine Waters as a director on 2019-12-20
dot icon20/05/2020
Cessation of Helen Lorraine Waters as a person with significant control on 2019-12-20
dot icon20/05/2020
Termination of appointment of Gary John Waters as a director on 2019-12-20
dot icon20/05/2020
Cessation of Gary John Waters as a person with significant control on 2019-12-20
dot icon20/05/2020
Appointment of Mr Samuel Chiteme as a director on 2019-12-20
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon01/12/2018
Appointment of Miss Katherine Anne Laffan as a secretary on 2018-12-01
dot icon30/11/2018
Termination of appointment of Judith Nash as a secretary on 2018-11-30
dot icon19/11/2018
Registered office address changed from Flat 2 68 Severn Road Weston Super Mare BS23 1DT to Flat 1 68 Severn Road Weston Super Mare North Somerset on 2018-11-19
dot icon02/05/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon08/01/2018
Notification of Katherine Anne Laffan as a person with significant control on 2017-07-14
dot icon08/01/2018
Cessation of Peter David Maddocks as a person with significant control on 2017-07-14
dot icon17/08/2017
Micro company accounts made up to 2017-01-31
dot icon29/07/2017
Appointment of Miss Katherine Anne Laffan as a director on 2017-07-14
dot icon28/07/2017
Termination of appointment of Peter David Maddocks as a director on 2017-07-14
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon20/07/2016
Appointment of Mrs Helen Lorraine Waters as a director on 2016-06-28
dot icon19/07/2016
Appointment of Mr Gary John Waters as a director on 2016-06-28
dot icon15/07/2016
Termination of appointment of Lewis Alexander Eldred Mann as a director on 2016-06-28
dot icon19/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/04/2016
Termination of appointment of Stacey Leanne Wilmott as a director on 2016-04-12
dot icon12/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Peter David Maddocks on 2016-01-12
dot icon09/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/03/2014
Appointment of Mr Lewis Alexander Eldred Mann as a director
dot icon20/03/2014
Appointment of Miss Stacey Leanne Wilmott as a director
dot icon18/03/2014
Termination of appointment of Stephen Wicks as a director
dot icon27/01/2014
Director's details changed for Miss Judith Nash on 2013-06-13
dot icon10/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon13/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon15/01/2010
Director's details changed for Peter David Maddocks on 2010-01-15
dot icon15/01/2010
Director's details changed for Miss Judith Nash on 2010-01-15
dot icon15/01/2010
Director's details changed for Stephen James Wicks on 2010-01-15
dot icon18/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 04/01/09; full list of members
dot icon15/01/2009
Director and secretary's change of particulars / judith nash / 15/01/2009
dot icon13/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/07/2008
Director appointed stephen james wicks
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon04/01/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Judith
Director
04/01/2007 - Present
-
Laffan, Katherine Anne
Director
14/07/2017 - Present
-
Chiteme, Samuel
Director
20/12/2019 - Present
4
Waters, Gary John
Director
28/06/2016 - 20/12/2019
8

Persons with Significant Control

9
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 68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD

68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 04/01/2007 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD?

toggle

68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD is currently Active. It was registered on 04/01/2007 .

Where is 68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD located?

toggle

68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD do?

toggle

68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 68 SEVERN ROAD, WESTON-SUPER-MARE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 23/01/2026: Notification of a person with significant control statement.