This company is commonly known as Bamford Mews Management Company Limited. The company was founded 25 years ago and was given the registration number 03748461. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | BAMFORD MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03748461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Mosley Street, Mosley Street, Manchester, England, M2 3HR | Corporate Secretary | 03 March 2014 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 02 May 2023 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 05 January 2015 | Active |
Bent House Cottage, Halifax Road, Littleborough, OL15 0JB | Secretary | 08 April 1999 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Secretary | 10 March 2005 | Active |
8 Bamford Mews, Norden Road, Rochdale, OL11 5NX | Secretary | 01 October 2000 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 17 December 2007 | Active |
31 Bamford Mews, Norden Road, Rochdale, OL11 5NX | Director | 01 October 2000 | Active |
2 Bamford Mews, Rochdale, OL11 5NX | Director | 25 July 2002 | Active |
28 Bamford Mews, Norden Road, Rochdale, OL11 5NX | Director | 01 October 2000 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 01 December 2005 | Active |
468 Bury Road, Rochdale, OL11 5EU | Director | 08 April 1999 | Active |
25 Hawkshead Road, Shaw, Oldham, OL2 7QX | Director | 08 April 1999 | Active |
Park House, 200 Drake Street, Rochdale, England, OL16 1PJ | Director | 01 May 2015 | Active |
8 Bamford Mews, Rochdale, OL11 5NX | Director | 25 July 2002 | Active |
8 Bamford Mews, Norden Road, Rochdale, OL11 5NX | Director | 01 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.