UKBizDB.co.uk

BAIRSTOW EVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 December 2012Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
4 Chelsea Court, Southlands Grove, Bickley, BR1 2DA

Secretary25 November 1994Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary24 November 1994Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary27 October 2017Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Secretary14 October 2009Active
504 Westminster Green, 8 Dean Ryle Street, London, SW1P 4DA

Director25 November 1994Active
Fontenoy, The Vallance, Lynsted, Sittingbourne, ME9 0RP

Director25 November 1994Active
5 The Limes, 1 Acacia Way, Sidcup, DA15 8WW

Director18 September 2001Active
159 Crosshall Road, St Neots, Huntingdon, PE19 7GB

Director25 November 1994Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director25 November 1994Active
16 Yew Tree Close, New Barn, Longfield, DA3 7LB

Director16 September 2005Active
144 Lonsdale Drive, Gillingham, ME8 9JA

Director01 January 1995Active
4 Chelsea Court, Southlands Grove, Bickley, BR1 2DA

Director25 November 1994Active
17 Hales Drive, Canterbury, CT2 7AB

Director21 December 1998Active
127 Burnt Oak, Sidcup, DA15 9DD

Director25 November 1994Active
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Nominee Director24 November 1994Active
36 Barnfield Wood Road, Park Langley, Beckenham, BR3 6SU

Director16 November 1999Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director25 February 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2017-10-31Officers

Appoint person secretary company with name date.

Download
2017-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.