UKBizDB.co.uk

BEXLEY COLLEGE (TOWER HILL) RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bexley College (tower Hill) Residents Management Company Limited. The company was founded 9 years ago and was given the registration number 09484050. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEXLEY COLLEGE (TOWER HILL) RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:09484050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Corporate Secretary04 April 2017Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director12 July 2019Active
32, Morris Drive, Belvedere, United Kingdom, DA17 6FJ

Director01 January 2019Active
Weald House, 88 Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER

Director11 March 2015Active
Weald House, 88 Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER

Director12 August 2015Active
Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 March 2015Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, England, SG6 1GL

Director15 July 2018Active
Weald House, 88 Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER

Director11 March 2015Active
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director11 March 2015Active
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director11 March 2015Active

People with Significant Control

Mr Gary Martin Ennis
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Irish
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Forest Business Park, Coalville, United Kingdom, LE67 1UF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Patrick Miles Bailey
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Weald House, 88 Main Road, Sevenoaks, United Kingdom, TN14 6ER
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Philip Banfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Weald House, 88 Main Road, Sevenoaks, United Kingdom, TN14 6ER
Nature of control:
  • Voting rights 75 to 100 percent
  • 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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-04-09Address

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

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.