You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Long Street Tetbury Flat Management Limited GLOUCESTERSHIRE


Founded in 2004, 61 Long Street Tetbury Flat Management, classified under reg no. 05235114 is an active company. Currently registered at 61a Long Street GL8 8AA, Gloucestershire the company has been in the business for 21 years. Its financial year was closed on March 1 and its latest financial statement was filed on 1st March 2023.

The firm has 3 directors, namely Samantha B., Justine L. and Stephen J.. Of them, Stephen J. has been with the company the longest, being appointed on 1 June 2015 and Samantha B. has been with the company for the least time - from 20 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

61 Long Street Tetbury Flat Management Limited Address / Contact

Office Address 61a Long Street
Office Address2 Tetbury
Town Gloucestershire
Post code GL8 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05235114
Date of Incorporation Mon, 20th Sep 2004
Industry Residents property management
End of financial Year 1st March
Company age 21 years old
Account next due date Sun, 1st Dec 2024 (220 days after)
Account last made up date Wed, 1st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Samantha B.

Position: Director

Appointed: 20 December 2023

Justine L.

Position: Director

Appointed: 23 May 2019

Stephen J.

Position: Director

Appointed: 01 June 2015

Justin L.

Position: Secretary

Appointed: 19 December 2023

Resigned: 31 August 2024

Sarah A.

Position: Director

Appointed: 11 November 2011

Resigned: 01 June 2015

Nicholas B.

Position: Director

Appointed: 26 November 2004

Resigned: 17 September 2023

Nicholas B.

Position: Secretary

Appointed: 26 November 2004

Resigned: 26 November 2004

Kathryn T.

Position: Director

Appointed: 26 November 2004

Resigned: 23 May 2019

Paul S.

Position: Secretary

Appointed: 26 November 2004

Resigned: 17 September 2023

Alison W.

Position: Director

Appointed: 26 November 2004

Resigned: 11 November 2011

Veronique R.

Position: Secretary

Appointed: 20 September 2004

Resigned: 26 November 2004

Bourse Nominees Limited

Position: Corporate Director

Appointed: 20 September 2004

Resigned: 20 September 2004

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 20 September 2004

Resigned: 20 September 2004

Frederick R.

Position: Director

Appointed: 20 September 2004

Resigned: 26 November 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Stephen J. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Nicholas B. This PSC owns 25-50% shares.

Stephen J.

Notified on 19 December 2023
Ceased on 31 August 2024
Nature of control: 25-50% shares

Nicholas B.

Notified on 6 April 2016
Ceased on 18 September 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 1st March 2024
filed on: 23rd, September 2024
Free Download (6 pages)

Company search

Advertisements