This company is commonly known as Bhse Centennial Park Elstree Management Company Limited. The company was founded 16 years ago and was given the registration number 06356727. The firm's registered office is in NORWICH. You can find them at 1 Meridian Way, , Norwich, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06356727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Meridian Way, Norwich, Norfolk, England, NR7 0TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Meridian Way, Norwich, England, NR7 0TA | Secretary | 17 October 2022 | Active |
1, Meridian Way, Norwich, England, NR7 0TA | Director | 30 January 2023 | Active |
1, Meridian Way, Norwich, England, NR7 0TA | Director | 01 October 2021 | Active |
1, Meridian Business Park, Norwich, England, NR7 0TA | Director | 31 October 2014 | Active |
Dencora Court, Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA | Secretary | 22 October 2009 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Secretary | 14 August 2008 | Active |
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ | Secretary | 30 August 2007 | Active |
1, Meridian Business Park, Norwich, England, NR7 0TA | Director | 31 October 2014 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Director | 14 August 2008 | Active |
1, Meridian Business Park, Norwich, England, NR7 0TA | Director | 31 October 2014 | Active |
Beech Hurst, Tyrrells Wood, Leatherhead, KT22 8QJ | Director | 17 December 2008 | Active |
Dencora Court, Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA | Director | 20 January 2012 | Active |
The Coach House, Mark Lane Kirk Deighton, Wetherby, LS22 4EF | Director | 30 August 2007 | Active |
Scuttle Pond Cottage, Martin Cum Grafton, York, YO51 9QY | Director | 30 August 2007 | Active |
22, Hanover Square, London, W1S 1JA | Director | 14 April 2009 | Active |
Westbourne House, 99 Lidgett Lane, Garforth, LS25 1LJ | Director | 04 May 2010 | Active |
73 Montholme Road, London, SW11 6HX | Director | 24 November 2008 | Active |
22, Hanover Square, London, W1S 1JA | Director | 20 November 2008 | Active |
Dencora (Watford) Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dencora Court, 2 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Officers | Appoint person secretary company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.