Cwrt-yr-ysgol Management Company Limited

General information

Name:

Cwrt-yr-ysgol Management Company Ltd

Office Address:

Queensway House 11 Queensway BH25 5NR New Milton

Number: 07454451

Incorporation date: 2010-11-29

End of financial year: 31 December

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

Status: Active

Description

Data updated on:

2010 is the year of the founding of Cwrt-yr-ysgol Management Company Limited, a firm registered at Queensway House, 11 Queensway in New Milton. This means it's been fourteen years Cwrt-yr-ysgol Management Company has prospered in the UK, as the company was registered on November 29, 2010. The company's Companies House Reg No. is 07454451 and the company post code is BH25 5NR. The company's SIC code is 98000 and has the NACE code: Residents property management. The firm's latest annual accounts describe the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 19th November 2022.

There seems to be a solitary director now overseeing this specific business, namely Philippa F. who has been utilizing the director's obligations for fourteen years. The business had been controlled by Felix K. until December 5, 2022. What is more a different director, including Craig H. quit in 2021. At least one secretary in this firm is a limited company, specifically Innovus Company Secretaries Limited.

Company staff

Philippa F.

Role: Director

Appointed: 05 December 2022

Latest update: 7 April 2024

Role: Corporate Director

Appointed: 10 April 2019

Address: Queensway, New Milton, Hampshire, BH25 5NR, England

Latest update: 7 April 2024

Role: Corporate Secretary

Appointed: 29 November 2010

Address: Queensway, New Milton, Hampshire, BH25 5NR, England

Latest update: 7 April 2024

People with significant control

The companies that control this firm are: Bovis Homes Limited has substantial control or influence over the company. This business can be reached in Longfield at North Ash Road, New Ash Green, DA3 8HQ and was registered as a PSC under the registration number 00397634.

Bovis Homes Limited
Address: The Manor House North Ash Road, New Ash Green, Longfield, DA3 8HQ, England
Legal authority Companies Act 1929 And 1948
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 00397634
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 16 January 2014
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 January 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Directors's name changed on December 7, 2023 (CH02)
filed on: 8th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Closest Companies - by postcode