This company is commonly known as 91 Bishop's Road Management Company Limited. The company was founded 39 years ago and was given the registration number 01861534. The firm's registered office is in MARLBOROUGH. You can find them at Peters Cottage Newtown, Ramsbury, Marlborough, . This company's SIC code is 98000 - Residents property management.
Name | : | 91 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01861534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peters Cottage Newtown, Ramsbury, Marlborough, England, SN8 2PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 91 Bishops Road, London, England, SW6 7AX | Secretary | 04 January 2006 | Active |
Flat 2, 91 Bishops Road, London, England, SW6 7AX | Director | 24 June 2002 | Active |
Flat 1, 91 Bishops Road, London, England, SW6 7AX | Director | 15 July 2008 | Active |
Flat 3 91 Bishops Road, London, SW6 7AX | Director | 29 June 2001 | Active |
The Old Hall, Hardingham, Norwich, NR9 4EW | Secretary | - | Active |
Flat 1, 91 Bishops Road, London, SW6 7AX | Secretary | 15 June 2001 | Active |
Hardingham Hall, Norwich, NR9 4AE | Director | - | Active |
Flat 3, 91 Bishops Road, London, SW6 7AX | Director | - | Active |
Flat 3 91 Bishops Road, London, SW6 7AX | Director | 12 November 1996 | Active |
Flat 1, 91 Bishops Road, London, SW6 7AX | Director | - | Active |
Mr Frazer Simpson Janse Van Rensburg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 91 Bishops Road, London, England, SW6 7AX |
Nature of control | : |
|
Mr Andrew Richard Whittall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 91 Bishops Road, London, England, SW6 7AX |
Nature of control | : |
|
Ms Amy Katherine Whittall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 91 Bishops Road, London, England, SW6 7AX |
Nature of control | : |
|
Mrs Fiona Kathleen Spencer-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 91 Bishops Road, London, England, SW6 7AX |
Nature of control | : |
|
Mr James Edward Spencer-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 91 Bishops Road, London, England, SW6 7AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person secretary company with change date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Address | Change registered office address company with date old address new address. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.