UKBizDB.co.uk

BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kfh, 5 Compton Road, London, United Kingdom, SW19 7QA

Director15 September 2023Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Director29 September 2022Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary04 August 1995Active
Woodlands, South Road, Liphook, GU30 7HS

Secretary-Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Secretary01 November 2008Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Secretary17 January 1994Active
9, Borrowdale Close, Egham, United Kingdom, TW20 8JE

Director23 September 2020Active
Bickenhall House, Bickenhall, Taunton, United Kingdom, TA3 5RU

Director31 December 2013Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director01 December 2015Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director17 December 2018Active
44 Hillier Road, Battersea, London, SW11 6AU

Director11 April 2003Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director10 January 2005Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director16 August 1996Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director21 February 2020Active
The Firs 52 Park Lane East, Reigate, RH2 8HR

Director04 February 1994Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director21 February 2020Active
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

Director17 January 1994Active
6 Ronneby Close, Weybridge, KT13 9SB

Director16 August 1996Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Director17 January 1994Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Director23 September 2020Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director11 September 2015Active
New Arngrove Farm, Horton Cum Studley, OX33 1DG

Director17 January 2009Active

People with Significant Control

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:
  • 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
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Change account reference date company current shortened.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-07-07Officers

Termination secretary company with name termination date.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.