This company is commonly known as Benedict Street (glastonbury) Management Company Limited. The company was founded 18 years ago and was given the registration number 05539319. The firm's registered office is in GLASTONBURY. You can find them at Jungle Property Morland Road, Morlands Enterprise Park, Glastonbury, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BENEDICT STREET (GLASTONBURY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05539319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jungle Property Morland Road, Morlands Enterprise Park, Glastonbury, England, BA6 9FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jungle Property, Morland Road, Morlands Enterprise Park, Glastonbury, England, BA6 9FT | Director | 08 October 2021 | Active |
Jungle Property, Morland Road, Morlands Enterprise Park, Glastonbury, England, BA6 9FT | Director | 07 October 2019 | Active |
Jungle Property, Morland Road, Morlands Enterprise Park, Glastonbury, England, BA6 9FT | Director | 08 October 2021 | Active |
Jungle Property, Morland Road, Morlands Enterprise Park, Glastonbury, England, BA6 9FT | Director | 07 October 2019 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 17 August 2005 | Active |
25 St Cuthbert Street, Wells, Somerset, St. Cuthbert Street, Wells, England, BA5 2AW | Secretary | 17 August 2005 | Active |
25, St. Cuthbert Street, Wells, England, BA5 2AW | Secretary | 01 April 2014 | Active |
The Nib, The Nib, Priory Health Park, Glastonbury Road, Wells, England, BA5 1XJ | Corporate Secretary | 13 July 2017 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 17 August 2005 | Active |
25 St Cuthbert Street, Wells, Somerset, St. Cuthbert Street, Wells, England, BA5 2AW | Director | 17 August 2005 | Active |
The Nib, The Nib, Priory Health Park, Glastonbury Road, Wells, England, BA5 1XJ | Director | 17 August 2005 | Active |
14, Silver Street, Glastonbury, England, BA6 8BS | Director | 18 December 2018 | Active |
Mr Stuart Peter Leslie Nash | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | 25, St. Cuthbert Street, Wells, BA5 2AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.