18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED

The Property Source (Wsm) Ltd The Property Source (Wsm) Ltd The Property Source (Wsm) Ltd The Property Source (Wsm) Ltd, Weston-Super-Mare, BS24 8EE, North Somerset, United Kingdom
StatusACTIVE
Company No.04568984
CategoryPrivate Limited Company
Incorporated22 Oct 2002
Age21 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04568984. It was incorporated 21 years, 6 months, 25 days ago, on 22 October 2002. The company address is The Property Source (Wsm) Ltd The Property Source (Wsm) Ltd The Property Source (Wsm) Ltd The Property Source (Wsm) Ltd, Weston-super-mare, BS24 8EE, North Somerset, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

New address: The Property Source (Wsm) Ltd the Property Source (Wsm) Ltd Rm 2-34 the Hive Weston-Super-Mare North Somerset BS24 8EE

Old address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ

Change date: 2023-12-15

Old address: Grounded Estate Management, David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Stuart Martin

Termination date: 2023-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leslie Stuart Martin

Cessation date: 2023-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN England

New address: Grounded Estate Management, David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Jane Sharkey

Termination date: 2021-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: 12 S 12 S South Parade Weston-Super-Mare BS23 1JN England

New address: David Plaister Ltd South Parade Weston-Super-Mare BS23 1JN

Change date: 2021-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: Elmfield South Road Lympsham Weston-Super-Mare Somerset BS24 0DY England

New address: 12 S 12 S South Parade Weston-Super-Mare BS23 1JN

Change date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leslie Stuart Martin

Notification date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-08

Psc name: Ms Clare Juliet Morris

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Mr Leslie Stuart Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Macdonald

Cessation date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Macdonald

Termination date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Macdonald

Appointment date: 2019-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Macdonald

Notification date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomas

Termination date: 2019-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Thomas

Cessation date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Old address: C/O the Property Source Block Management Limited 15-18 Alexandra Parade Weston-Super-Mare North Somerset BS23 1QT

New address: Elmfield South Road Lympsham Weston-Super-Mare Somerset BS24 0DY

Change date: 2019-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Thomas

Notification date: 2019-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Juliet Morris

Notification date: 2019-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-17

Psc name: Dean Kristian Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-17

Officer name: Mrs Deborah Jane Sharkey

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-17

Officer name: the Property Source Block Management Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: Ann Gillian Holton

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Claire Cooper

Termination date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-01

Officer name: The Property Source Block Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: C/O the Property Source Block Management Limited 15-18 Alexandra Parade Weston-Super-Mare North Somerset BS23 1QT

Old address: C/O the Property Source 48 Orchard Street Weston-Super-Mare North Somerset BS23 1RH

Change date: 2015-08-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jan 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-11-14

Officer name: The Property Source Block Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Property Source (Wsm) Ltd

Termination date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Nov 2014

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The Property Source (Wsm) Ltd

Change date: 2013-09-24

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Claire Cooper

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Gillian Holton

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Old address: C/O Saxons Estate Agents 21 Boulevard Weston-Super-Mare Avon BS23 1NR United Kingdom

Change date: 2013-07-15

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: The Property Source (Wsn) Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The Property Source (Wsm) Ltd

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saxons Estate Agents

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: The Property Source (Wsn) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Saxons Estate Agents

Change date: 2012-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Coxon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saxons Estate Agents

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Christopher Thomas

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Juliet Morris

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Coxon

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Ivor Bramwell Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr graham roy thompson

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from the chippings 21 stoneleigh close burnham on sea somerset TA8 1WD

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bruce poole

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 26/08/03 from: flat 3 westwood mansions 18 shrubbery road weston super mare north somerset BS23 2JH

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ALL SQUARE CONSULTING LIMITED

MYRTLE COTTAGE THE GREEN,BURY ST. EDMUNDS,IP30 9RQ

Number:08368860
Status:ACTIVE
Category:Private Limited Company

BELL BARN PROPERTIES LTD

123 FISHPONDS ROAD,BRISTOL,BS5 6PR

Number:09135378
Status:ACTIVE
Category:Private Limited Company

CIVITERRA LTD

4 NEW CWM TERRACE,EBBW VALE,NP23 7RS

Number:07738419
Status:ACTIVE
Category:Private Limited Company

HEARTGURU LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:09949141
Status:ACTIVE
Category:Private Limited Company

ICE QUOTES LIMITED

C/O BENISON SOLVERS,BRENTFORD,TW8 9DW

Number:10499000
Status:ACTIVE
Category:Private Limited Company

THE BROKERAGE HOUSE LIMITED

199 CLARENDON PARK ROAD,LEICESTER,LE2 3AN

Number:02598054
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source