UKBizDB.co.uk

BAKERY MEWS PROPERTY MANAGEMENT COMPANY LTD.

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

This company is commonly known as Bakery Mews Property Management Company Ltd.. The company was founded 9 years ago and was given the registration number 09591978. The firm's registered office is in ILMINSTER. You can find them at Old Bank Building, East Street, Ilminster, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BAKERY MEWS PROPERTY MANAGEMENT COMPANY LTD.
Company Number:09591978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director06 November 2020Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director06 November 2020Active
Brackenwood, Acre Lane, Somerton, England, TA11 7PW

Director05 July 2016Active
Foolspence, Watergore, South Petherton, England, TA13 0JQ

Director02 July 2015Active
6, Waggs Plott, Axminster, England, EX13 7JG

Director05 July 2016Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Corporate Secretary08 December 2016Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director25 August 2017Active
2 Bakery Mews, North Street, Shepton Beauchamp, Ilminster, England, TA19 0EQ

Director10 June 2015Active
4 Bakery Mews, North Street, Shepton Beauchamp, Ilminster, England, TA19 0EQ

Director14 May 2015Active

People with Significant Control

Mr Craig Alastair Coulter
Notified on:25 August 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Significant influence or control
Ms Elizabeth Louise Dennis
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Significant influence or control
Mr Robert Steven Gale
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Significant influence or control
Mr Mark David Rowe
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Significant influence or control
Mr Kris Alexander Hastings
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.