16 BROCK STREET MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No01230996
  • Age49 years 9 months Incorporated 23 October 1975
  • Officers7

Address

2 Stafford Place, Weston Super Mare, Somerset, BS23 2QZ, United Kingdom

16 BROCK STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 October 1975 and based in Somerset, United Kingdom. The company was registered 50 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 17 Mar 2025

Confirmation Statement With No Updates

9 Months Ago on 03 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 01 Feb 2024

Confirmation Statement With Updates

1 Year Ago on 17 Oct 2023

Change Person Director Company With Change Date

1 Year Ago on 17 Oct 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 02 Mar 2023

Confirmation Statement With Updates

2 Years Ago on 25 Oct 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 07 Feb 2022

Confirmation Statement With Updates

3 Years Ago on 21 Oct 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 29 Jan 2021

Confirmation Statement With Updates

4 Years Ago on 15 Oct 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 03 Mar 2020

Confirmation Statement With Updates

5 Years Ago on 10 Oct 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 18 Mar 2019

Confirmation Statement With Updates

6 Years Ago on 16 Oct 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 17 Jul 2018

Appoint Person Director Company With Name Date

7 Years Ago on 16 Jul 2018

Termination Secretary Company With Name Termination Date

7 Years Ago on 16 Jul 2018

Appoint Person Secretary Company With Name Date

7 Years Ago on 16 Jul 2018

Appoint Person Director Company With Name Date

7 Years Ago on 16 Jul 2018

Termination Director Company With Name Termination Date

7 Years Ago on 27 Jun 2018

Termination Director Company With Name Termination Date

7 Years Ago on 27 Jun 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 07 Feb 2018

Confirmation Statement With Updates

7 Years Ago on 10 Oct 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 10 Mar 2017

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ARGENT, Judith Marysecretary 06 Apr 2018
ARGENT, John Michael Clivedirector Mar 195106 Apr 2018
ARGENT, Judith Marydirector Jul 195006 Apr 2018
FISHER, Sarah Francesdirector Mar 196414 Apr 2000
HEAD, Anthony Stewartdirector Feb 195414 Apr 2000
METHERELL, Anthonydirector Oct 193013 Jun 2006
STAINER, Carol Janedirector Oct 195701 Nov 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Anthony Metherell Oct 193006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.