This company is commonly known as Bairstow Eves Limited. The company was founded 29 years ago and was given the registration number 02994057. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | BAIRSTOW EVES LIMITED |
---|---|---|
Company Number | : | 02994057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 19 December 2012 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
4 Chelsea Court, Southlands Grove, Bickley, BR1 2DA | Secretary | 25 November 1994 | Active |
1 Warwick Gardens, Ilford, IG1 4LE | Secretary | 24 November 1994 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 27 October 2017 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Secretary | 14 October 2009 | Active |
504 Westminster Green, 8 Dean Ryle Street, London, SW1P 4DA | Director | 25 November 1994 | Active |
Fontenoy, The Vallance, Lynsted, Sittingbourne, ME9 0RP | Director | 25 November 1994 | Active |
5 The Limes, 1 Acacia Way, Sidcup, DA15 8WW | Director | 18 September 2001 | Active |
159 Crosshall Road, St Neots, Huntingdon, PE19 7GB | Director | 25 November 1994 | Active |
Moat Hall, Fordham, Colchester, CO6 3LU | Director | 25 November 1994 | Active |
16 Yew Tree Close, New Barn, Longfield, DA3 7LB | Director | 16 September 2005 | Active |
144 Lonsdale Drive, Gillingham, ME8 9JA | Director | 01 January 1995 | Active |
4 Chelsea Court, Southlands Grove, Bickley, BR1 2DA | Director | 25 November 1994 | Active |
17 Hales Drive, Canterbury, CT2 7AB | Director | 21 December 1998 | Active |
127 Burnt Oak, Sidcup, DA15 9DD | Director | 25 November 1994 | Active |
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD | Nominee Director | 24 November 1994 | Active |
36 Barnfield Wood Road, Park Langley, Beckenham, BR3 6SU | Director | 16 November 1999 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 25 February 2010 | Active |
Countrywide Estate Agents Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Officers | Termination secretary company with name termination date. | Download |
2017-10-31 | Officers | Appoint person secretary company with name date. | Download |
2017-10-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.