Warning: file_put_contents(c/a7246eaf07c4c52f41f6748c4cc54bb9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/afbd5d21ccf733449ea02435847bbffa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bexhill Assets Limited, M25 9WS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEXHILL ASSETS LIMITED

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

This company is commonly known as Bexhill Assets Limited. The company was founded 10 years ago and was given the registration number 09042237. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEXHILL ASSETS LIMITED
Company Number:09042237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Secretary22 May 2014Active
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director08 August 2018Active
Maybrook House, 40 Blackfriars Street, Manchester, United Kingdom, M3 2EG

Director29 May 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director15 May 2014Active
Maybrook House, 40 Blackfriars Street, Manchester, United Kingdom, M3 2EG

Director22 May 2014Active
Maybrook House, 40 Blackfriars Street, Manchester, United Kingdom, M3 2EG

Director24 June 2014Active

People with Significant Control

Mr Andrew Spencer Berkeley
Notified on:08 August 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:1st Floor Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:22 Brantwood Road, Salford, Manchester, United Kingdom, M7 4FL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Address

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

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-05Change of name

Certificate change of name company.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.