Company Information for ACCESS 4/20 MANAGEMENT LIMITED
COUNTY HALL, HIGH STREET, NEWPORT, ISLE OF WIGHT, PO30 1UD,
|
Company Registration Number
05860988
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ACCESS 4/20 MANAGEMENT LIMITED | |
Legal Registered Office | |
COUNTY HALL HIGH STREET NEWPORT ISLE OF WIGHT PO30 1UD Other companies in LS27 | |
Company Number | 05860988 | |
---|---|---|
Company ID Number | 05860988 | |
Date formed | 2006-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB932628419 |
Last Datalog update: | 2023-10-07 13:24:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRIS WARD |
||
CHRISTOPHER JOHN ASHMAN |
||
JOHN PETER METCALFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN SLEVIN |
Company Secretary | ||
DAVID JOHN SLEVIN |
Director | ||
STUART JAMES SMITH |
Director | ||
ANTHONY RICHARD ALLISON |
Company Secretary | ||
ANTHONY RICHARD ALLISON |
Director | ||
ROGER BERTRAM KILTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST CATHERINE'S - SPEECH AND LANGUAGE | Director | 2013-11-29 | CURRENT | 1983-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Chris Ward on 2024-02-27 | ||
APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH PERERA | ||
DIRECTOR APPOINTED MR GRAEME JOHN HAIGH | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ASHMAN | ||
DIRECTOR APPOINTED MRS SHARON JEAN BETTS | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS WENDY ELIZABETH PERERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER METCALFE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
PSC03 | Notification of Isle of Wight Council as a person with significant control on 2018-04-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SLEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SMITH | |
AP03 | Appointment of Mr Chris Ward as company secretary on 2018-04-19 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER METCALFE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ASHMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/18 FROM 4 Station Court Station Approach Borough Green Sevenoaks Kent TN15 8AD England | |
TM02 | Termination of appointment of David John Slevin on 2018-04-19 | |
PSC07 | CESSATION OF MELANIE JOHANNE COBURN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JOHANNE COBURN | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER KILTY | |
TM02 | Termination of appointment of Anthony Richard Allison on 2016-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLISON | |
AP03 | Appointment of Mr David John Slevin as company secretary on 2016-07-18 | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN SLEVIN | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/14 NO MEMBER LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 NO MEMBER LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 NO MEMBER LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 NO MEMBER LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 NO MEMBER LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | ANNUAL RETURN MADE UP TO 28/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 28/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESS 4/20 MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ACCESS 4/20 MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |