UKBizDB.co.uk

BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bhse Unit 2 Millars Brook Wokingham Management Company Limited. The company was founded 16 years ago and was given the registration number 06304345. The firm's registered office is in SLOUGH. You can find them at Grenville Court Britwell Road, Burnham, Slough, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED
Company Number:06304345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Grenville Court Britwell Road, Burnham, Slough, England, SL1 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director16 August 2019Active
8, Springdale, Finchampstead, United Kingdom, RG40 4RZ

Director21 May 2013Active
7, Watergate, Methley, Leeds, LS26 9BX

Secretary14 August 2008Active
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ

Secretary06 July 2007Active
Dencora Court, 2 Meridian Way, Norwich, NR7 0TA

Director31 October 2014Active
7, Watergate, Methley, Leeds, LS26 9BX

Director14 August 2008Active
Dencora Court 2, Meridian Way, Norwich, NR7 0TA

Director31 October 2014Active
Beech Hurst, Tyrrells Wood, Leatherhead, KT22 8QJ

Director17 December 2008Active
The Coach House, Mark Lane Kirk Deighton, Wetherby, LS22 4EF

Director06 July 2007Active
Scuttle Pond Cottage, Martin Cum Grafton, York, YO51 9QY

Director06 July 2007Active
22, Hanover Square, London, W1S 1JA

Director14 April 2009Active
Dencora Court 2, Meridian Business Park, Norwich, NR7 0TA

Director31 October 2014Active
22, Hanover Square, London, W1S 1JA

Director04 May 2010Active
73 Montholme Road, London, SW11 6HX

Director24 November 2008Active
22, Hanover Square, London, W1S 1JA

Director20 November 2008Active

People with Significant Control

Viva Hotel Reservations Ltd
Notified on:16 August 2019
Status:Active
Country of residence:England
Address:Grenville Court, Britwell Road, Slough, England, SL1 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Peter Rowe
Notified on:16 August 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:8, Springdale, Finchampstead, United Kingdom, RG40 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dencora (Watford) Llp
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Dencora Court, 2 Meridian Way, Norwich, England, NR7 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

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

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-06-01Address

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

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-09-19Resolution

Resolution.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Capital

Capital allotment shares.

Download
2019-09-04Address

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

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.