UKBizDB.co.uk

BEARSTED VIEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bearsted Views Management Company Limited. The company was founded 11 years ago and was given the registration number 08447238. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEARSTED VIEWS MANAGEMENT COMPANY LIMITED
Company Number:08447238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary18 July 2018Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director23 September 2021Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director06 December 2023Active
Elm Ltd, 2nd Floor Victoria House, Victoria Road, Aldershot, England, GU11 1EJ

Secretary15 October 2015Active
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH

Director25 January 2018Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director14 December 2017Active
9 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB

Director22 January 2016Active
2 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB

Director11 August 2015Active
11, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB

Director30 March 2017Active
11 Bearsted Views, St Faith's Lane, Bearsted, Maidstone, United Kingdom, ME14 4FB

Director29 January 2016Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director16 November 2020Active
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH

Director11 August 2015Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director01 January 2018Active
5, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB

Director30 March 2017Active
5 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, Uk, ME14 4FB

Director11 August 2015Active
5 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, ME14 4FB

Director11 August 2015Active
16, Hambledon Road, London, United Kingdom, SW18 5UB

Director15 March 2013Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director19 June 2017Active
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH

Director14 December 2017Active
4 Bearsted Views, St Faiths Lane, Bearsted, Uk, ME14 4FB

Director11 August 2015Active
No 1 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB

Director11 August 2015Active

People with Significant Control

Mr Michael Eric Ryder
Notified on:14 March 2019
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Ms Susan Valerie Mackay
Notified on:14 March 2019
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr John Philip Carter
Notified on:14 March 2019
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr John Philip Carter
Notified on:14 April 2018
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH
Nature of control:
  • Significant influence or control
Mr Calogero Migliore
Notified on:15 September 2017
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:5 Bearsted Views, St. Faiths Lane, Maidstone, England, ME14 4FB
Nature of control:
  • Significant influence or control
Mr Gary Dean Newell
Notified on:15 October 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Elm Group, Victoria House, Aldershot, England, GU11 1EJ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type dormant.

Download
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Address

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

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-11Address

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

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-05-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.