1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 5BS
Company number 02093039
Status Active
Incorporation Date 26 January 1987
Company Type Private Limited Company
Address THE LODGE, PARK ROAD, SHEPTON MALLET, SOMERSET, BA4 5BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED are www.1astpaulsroadmanagementcompany.co.uk, and www.1a-st-pauls-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. 1a St Pauls Road Management Company Limited is a Private Limited Company. The company registration number is 02093039. 1a St Pauls Road Management Company Limited has been working since 26 January 1987. The present status of the company is Active. The registered address of 1a St Pauls Road Management Company Limited is The Lodge Park Road Shepton Mallet Somerset Ba4 5bs. . CLAYDON, Nicola is a Secretary of the company. INGVALDSON, Rachel Anne is a Director of the company. Secretary HEWETSON, Roystan has been resigned. Secretary VAUGHAN, Mervyn John has been resigned. Director COOKE, Damon William Anstis has been resigned. Director HEWETSON, Roystan has been resigned. Director JACKSON, John Haydon has been resigned. Director JACKSON, Thomas Stuart has been resigned. Director MARAMBA, Tongai Alan has been resigned. Director TOOSKI, Mark Behrooz has been resigned. Director TOOSKI, Mark Behrooz has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLAYDON, Nicola
Appointed Date: 29 April 2004

Director
INGVALDSON, Rachel Anne
Appointed Date: 25 November 1994
58 years old

Resigned Directors

Secretary
HEWETSON, Roystan
Resigned: 22 November 1994

Secretary
VAUGHAN, Mervyn John
Resigned: 29 April 2004
Appointed Date: 25 November 1994

Director
COOKE, Damon William Anstis
Resigned: 28 June 1995
58 years old

Director
HEWETSON, Roystan
Resigned: 10 July 1993
86 years old

Director
JACKSON, John Haydon
Resigned: 06 August 2010
Appointed Date: 13 May 2008
82 years old

Director
JACKSON, Thomas Stuart
Resigned: 14 May 2008
Appointed Date: 25 November 1994
89 years old

Director
MARAMBA, Tongai Alan
Resigned: 19 June 2007
Appointed Date: 08 August 2000
50 years old

Director
TOOSKI, Mark Behrooz
Resigned: 08 August 2000
Appointed Date: 26 June 1995
62 years old

Director
TOOSKI, Mark Behrooz
Resigned: 22 November 1994
62 years old

Persons With Significant Control

Mrs Rachel Anne Ingvaldson
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Jackson Property Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED Events

18 Sep 2016
Total exemption full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 10 July 2016 with updates
13 Aug 2015
Total exemption full accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4

10 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4

...
... and 75 more events
11 Oct 1989
Full accounts made up to 31 March 1989

11 Oct 1989
Return made up to 10/07/89; full list of members

11 Jan 1989
Full accounts made up to 31 March 1988

11 Jan 1989
Return made up to 30/09/88; full list of members

26 Jan 1987
Certificate of Incorporation