St Mary's View (beaminster) Management Company Limited is a private limited company situated at Mansion House, Princes Street, Yeovil BA20 1EP. Incorporated on 2019-03-09, this 5-year-old company is run by 3 directors.
Director Ludovic B., appointed on 09 March 2019. Director Philip F., appointed on 09 March 2019. Director Caroline H., appointed on 09 March 2019.
The company is categorised as "residents property management" (Standard Industrial Classification code: 98000).
The latest confirmation statement was filed on 2023-03-08 and the date for the following filing is 2024-03-22. What is more, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Office Address | Mansion House |
Office Address2 | Princes Street |
Town | Yeovil |
Post code | BA20 1EP |
Country of origin | United Kingdom |
Registration Number | 11872054 |
Date of Incorporation | Sat, 9th Mar 2019 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 5 years old |
Account next due date | Mon, 30th Sep 2024 (124 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 22nd Mar 2024 (2024-03-22) |
Last confirmation statement dated | Wed, 8th Mar 2023 |
The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Ludovic B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philip F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Caroline H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Ludovic B.
Notified on | 9 March 2019 |
Ceased on | 14 March 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Philip F.
Notified on | 9 March 2019 |
Ceased on | 14 March 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Caroline H.
Notified on | 9 March 2019 |
Ceased on | 14 March 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||
Debtors | 3 | 3 | 6 |
Other Debtors | 3 | 3 | 6 |
Other | |||
Average Number Employees During Period | 3 | 3 | 3 |
Consideration Received For Shares Issued In Period | 3 | ||
Nominal Value Allotted Share Capital | 3 | ||
Number Shares Issued Fully Paid | 3 | 3 | 6 |
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 9 Hammet Street Taunton TA1 1RZ. Change occurred on Saturday 23rd March 2024. Company's previous address: Mansion House Princes Street Yeovil Somerset BA20 1EP. filed on: 23rd, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy