You are here: bizstats.co.uk > a-z index > 4 list > 41 list

41, Upper Bristol Road, Weston-super-mare Management Limited CHELTENHAM


Founded in 1981, 41, Upper Bristol Road, Weston-super-mare Management, classified under reg no. 01601151 is an active company. Currently registered at 6 Hampton Close GL51 3DZ, Cheltenham the company has been in the business for fourty three years. Its financial year was closed on September 29 and its latest financial statement was filed on 29th September 2022.

The firm has 3 directors, namely Liam U., Patricia P. and John P.. Of them, John P. has been with the company the longest, being appointed on 7 January 1992 and Liam U. has been with the company for the least time - from 5 December 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John P. who worked with the the firm until 21 March 1997.

41, Upper Bristol Road, Weston-super-mare Management Limited Address / Contact

Office Address 6 Hampton Close
Office Address2 Leckhampton
Town Cheltenham
Post code GL51 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601151
Date of Incorporation Tue, 1st Dec 1981
Industry Residents property management
End of financial Year 29th September
Company age 43 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

John P.

Position: Secretary

Resigned:

Liam U.

Position: Director

Appointed: 05 December 2016

Patricia P.

Position: Director

Appointed: 31 May 2001

John P.

Position: Director

Appointed: 07 January 1992

David C.

Position: Director

Appointed: 20 February 2014

Resigned: 05 December 2016

Ann H.

Position: Director

Appointed: 02 September 2011

Resigned: 04 February 2014

Anthony M.

Position: Director

Appointed: 22 November 2003

Resigned: 02 September 2011

June P.

Position: Director

Appointed: 23 March 2001

Resigned: 24 April 2003

Amanda A.

Position: Director

Appointed: 15 October 1999

Resigned: 23 March 2001

Michael B.

Position: Director

Appointed: 18 December 1998

Resigned: 15 February 2010

John P.

Position: Secretary

Appointed: 02 January 1997

Resigned: 21 March 1997

Audrey B.

Position: Director

Appointed: 07 January 1992

Resigned: 15 October 1999

Alison B.

Position: Director

Appointed: 02 August 1991

Resigned: 18 December 1998

Dale F.

Position: Director

Appointed: 22 July 1988

Resigned: 31 May 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is John P. The abovementioned PSC and has 25-50% shares.

John P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Accounts for a dormant company made up to 29th September 2022
filed on: 7th, June 2023
Free Download (1 page)

Company search

Advertisements