This company is commonly known as Bartley Wood Management Services No.2 Limited. The company was founded 37 years ago and was given the registration number 02078583. The firm's registered office is in SURREY. You can find them at Crest House, Pyrcroft Road, Chertsey, Surrey, . This company's SIC code is 74990 - Non-trading company.
Name | : | BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED |
---|---|---|
Company Number | : | 02078583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1986 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kfh, 5 Compton Road, London, United Kingdom, SW19 7QA | Director | 15 September 2023 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 29 September 2022 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 04 August 1995 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Secretary | - | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Secretary | 01 November 2008 | Active |
2 Durham Close, Pagham, Bognor Regis, PO21 4XA | Secretary | 17 January 1994 | Active |
9, Borrowdale Close, Egham, United Kingdom, TW20 8JE | Director | 23 September 2020 | Active |
Bickenhall House, Bickenhall, Taunton, United Kingdom, TA3 5RU | Director | 31 December 2013 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 01 December 2015 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 17 December 2018 | Active |
44 Hillier Road, Battersea, London, SW11 6AU | Director | 11 April 2003 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 10 January 2005 | Active |
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ | Director | 16 August 1996 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 21 February 2020 | Active |
The Firs 52 Park Lane East, Reigate, RH2 8HR | Director | 04 February 1994 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 21 February 2020 | Active |
23 Coalecroft Road, London, SW15 6LW | Director | - | Active |
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG | Director | - | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 17 January 1994 | Active |
6 Ronneby Close, Weybridge, KT13 9SB | Director | 16 August 1996 | Active |
2 Durham Close, Pagham, Bognor Regis, PO21 4XA | Director | 17 January 1994 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 23 September 2020 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 11 September 2015 | Active |
New Arngrove Farm, Horton Cum Studley, OX33 1DG | Director | 17 January 2009 | Active |
C N Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Change account reference date company current shortened. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Capital | Capital allotment shares. | Download |
2022-08-15 | Capital | Capital allotment shares. | Download |
2022-08-15 | Capital | Capital allotment shares. | Download |
2022-08-15 | Capital | Capital allotment shares. | Download |
2022-08-15 | Capital | Capital allotment shares. | Download |
2022-07-07 | Officers | Termination secretary company with name termination date. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.