This company is commonly known as Bertram Property Managers (weymouth) Limited. The company was founded 47 years ago and was given the registration number 01291975. The firm's registered office is in WEYMOUTH. You can find them at Bincleaves Court, 28 Bincleaves Road, Weymouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BERTRAM PROPERTY MANAGERS (WEYMOUTH) LIMITED |
---|---|---|
Company Number | : | 01291975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bincleaves Court, 28 Bincleaves Road, Weymouth, Dorset, DT4 8RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Secretary | 28 June 2002 | Active |
14 Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Director | 28 June 2002 | Active |
Flat 15, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL | Director | 29 June 2013 | Active |
11 Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Secretary | - | Active |
12a Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Secretary | 31 May 2001 | Active |
Flat 14 Bincleaves Court, Bincleaves Road, Weymouth, DT4 8RL | Secretary | 25 May 1995 | Active |
6 Bincleaves Court, Weymouth, DT4 8RL | Secretary | - | Active |
8, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL | Director | 01 February 2012 | Active |
11 Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Director | 28 June 2002 | Active |
11 Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Director | - | Active |
12a Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Director | 25 May 1995 | Active |
Flat 2 Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Director | 31 May 2001 | Active |
Flat 14 Bincleaves Court, Bincleaves Road, Weymouth, DT4 8RL | Director | 27 May 1993 | Active |
14 Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Director | 26 May 2004 | Active |
6 Bincleaves Court, Weymouth, DT4 8RL | Director | - | Active |
Flat 10 Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Director | 05 May 1998 | Active |
Flat 11, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL | Director | 11 June 2014 | Active |
15, Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Director | 30 May 2003 | Active |
4 Bincleaves Court, 28 Bincleaves Road, Weymouth, DT4 8RL | Director | 30 May 2003 | Active |
16 Southdown Road, Weymouth, DT4 9LJ | Director | 28 June 2002 | Active |
12, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL | Director | 29 May 2012 | Active |
3 Bincleaves Court, Weymouth, DT4 8RL | Director | - | Active |
4 Bincleaves Court, Weymouth, DT4 8RL | Director | - | Active |
Mr Edwin Neal Bunce | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 8 Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mr Stephen William Hanger | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bincleaves Court, 28 Bincleaves Road, Weymouth, England, DT4 8RL |
Nature of control | : |
|
Mr Richard Frank Moore | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bincleaves Court, 28 Bincleaves Road, Weymouth, England, DT4 8RL |
Nature of control | : |
|
Mrs Christine Beatrice Alice Nutman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bincleaves Court, 28 Bincleaves Road, Weymouth, England, DT4 8RL |
Nature of control | : |
|
Mr Thomas Robert Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1928 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mr John Church | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mrs Mary Kathleen Cummings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 12a, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mrs Stella Dacombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1926 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 6, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mr Geoffrey Kite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mr John Laughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 9, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mr Colin Rickman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mr Geoffrey Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mrs Magaret Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1925 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mrs Elaine Laughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 9, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Ms Caroline Joan Stebbing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Mimosa Avenue, Merley, Wimborne, United Kingdom, BH21 1TU |
Nature of control | : |
|
Mrs Helen Rickman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mrs Angela Church | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mrs Betty Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7, Bincleaves Court, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mr William Frank Nutman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 12, Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mrs Julie Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 145 Hilmanton Drive, Lower Earley, Reading, United Kingdom, RG6 4HJ |
Nature of control | : |
|
Mr Norman Grimsahw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 14, Bicleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Mr Martin Barber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 8 Bincleaves Court, 28 Bincleaves Road, Weymouth, United Kingdom, DT4 8RL |
Nature of control | : |
|
Ms Elizabeth Brenda Grimshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Bincleaves Court, 28 Bincleaves Road, Weymouth, England, DT4 8RL |
Nature of control | : |
|
Mrs Andrea Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Lodge Way, Weymouth, United Kingdom, DT4 9UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.