3/5 Bradford Road Trowbridge Management Company Limited

General information

Name:

3/5 Bradford Road Trowbridge Management Company Ltd

Office Address:

Layzell Management Mitre Court 45 Duke Street BA14 8EA Trowbridge

Number: 07269892

Incorporation date: 2010-06-01

End of financial year: 29 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

3/5 Bradford Road Trowbridge Management Company is a firm registered at BA14 8EA Trowbridge at Layzell Management Mitre Court. This company has been registered in year 2010 and is established under reg. no. 07269892. This company has been actively competing on the English market for fourteen years now and company official state is active. The company's registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2022-06-30 is the last time the company accounts were filed.

As found in the firm's executives data, for one year there have been three directors: Peter W., Susan L. and David F.. In order to help the directors in their tasks, the company has been utilizing the expertise of Joanne S. as a secretary since May 2018.

Executives who control the firm include: David F. has substantial control or influence over the company. Susan L. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 29 August 2023

Latest update: 11 December 2023

Joanne S.

Role: Secretary

Appointed: 03 May 2018

Latest update: 11 December 2023

Susan L.

Role: Director

Appointed: 10 July 2014

Latest update: 11 December 2023

David F.

Role: Director

Appointed: 17 June 2013

Latest update: 11 December 2023

People with significant control

David F.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Susan L.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Peter W.
Notified on 6 April 2017
Ceased on 12 June 2023
Nature of control:
substantial control or influence
Sheila L.
Notified on 6 April 2017
Ceased on 6 June 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 September 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 November 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 21 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 December 2012
Annual Accounts 29 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 29 October 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 2023-08-29 (AP01)
filed on: 25th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

3 Downside Close Chilcompton

Post code:

BA3 4EL

City / Town:

Radstock

HQ address,
2013

Address:

11 Laura Place

Post code:

BA2 4BL

City / Town:

Bath

HQ address,
2014

Address:

11 Laura Place

Post code:

BA2 4BL

City / Town:

Bath

HQ address,
2015

Address:

11 Laura Place

Post code:

BA2 4BL

City / Town:

Bath

HQ address,
2016

Address:

11 Laura Place

Post code:

BA2 4BL

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Similar companies nearby

Closest companies