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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 18 July 2018 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 23 September 2021 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 06 December 2023 | Active |
Elm Ltd, 2nd Floor Victoria House, Victoria Road, Aldershot, England, GU11 1EJ | Secretary | 15 October 2015 | Active |
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 25 January 2018 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 14 December 2017 | Active |
9 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB | Director | 22 January 2016 | Active |
2 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB | Director | 11 August 2015 | Active |
11, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB | Director | 30 March 2017 | Active |
11 Bearsted Views, St Faith's Lane, Bearsted, Maidstone, United Kingdom, ME14 4FB | Director | 29 January 2016 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 16 November 2020 | Active |
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 11 August 2015 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 01 January 2018 | Active |
5, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB | Director | 30 March 2017 | Active |
5 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, Uk, ME14 4FB | Director | 11 August 2015 | Active |
5 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, ME14 4FB | Director | 11 August 2015 | Active |
16, Hambledon Road, London, United Kingdom, SW18 5UB | Director | 15 March 2013 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 19 June 2017 | Active |
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 14 December 2017 | Active |
4 Bearsted Views, St Faiths Lane, Bearsted, Uk, ME14 4FB | Director | 11 August 2015 | Active |
No 1 Bearsted Views, St. Faiths Lane, Bearsted, Maidstone, England, ME14 4FB | Director | 11 August 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.