UKBizDB.co.uk

BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bidford Rivermead Court Management Company Limited. The company was founded 33 years ago and was given the registration number 02612365. The firm's registered office is in ALCESTER. You can find them at 28 High Street, Bidford-on-avon, Alcester, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED
Company Number:02612365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28 High Street, Bidford-on-avon, Alcester, Warwickshire, England, B50 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, High Street, Bidford-On-Avon, Alcester, England, B50 4AA

Director12 December 2011Active
Fulready Manor, Fulready, Ettington, Stratford-Upon-Avon, England, CV37 7PE

Director01 June 2015Active
3 Rivermead Court High Street, Bidford On Avon, Alcester, B50 4AD

Secretary18 March 1996Active
4 Rivermead Court, Bidford On Avon, Alcester, B50 4AD

Secretary12 June 1993Active
7 Rivermead Court, Bidford On Avon, B50 4AD

Secretary11 August 2004Active
40 Alcester Road, Stratford Upon Avon, CV37 9DB

Secretary04 June 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 May 1991Active
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Corporate Secretary20 January 2011Active
5 High Street, Bidford On Avon, Alcester, B50 4AD

Director01 June 1998Active
1 Rivermead Court, Bidford On Avon, B50 4AD

Director18 March 2001Active
4 Rivermead Court, Bidford On Avon, Alcester, B50 4AD

Director12 June 1993Active
Flat 2 The Stables, Dragoon Way, Christchurch, BH23 2TY

Director23 March 1993Active
28, High Street, Bidford-On-Avon, Alcester, England, B50 4AA

Director22 August 2012Active
1 Rivermead Court, Bidford On Avon, Alcester, B50 4AD

Director23 March 1993Active
40 Alcester Road, Stratford Upon Avon, CV37 9DB

Director04 June 1991Active
40 Alcester Road, Stratford Upon Avon, CV37 9DB

Director04 June 1991Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director24 July 2002Active
1 Rivermead Court, Bidford On Avon, Alcester, B50 4AD

Director18 March 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 May 1991Active

People with Significant Control

Mrs Mauveen Valerie Spencer
Notified on:08 April 2020
Status:Active
Date of birth:February 1947
Nationality:English
Country of residence:England
Address:28, High Street, Alcester, England, B50 4AA
Nature of control:
  • Right to appoint and remove directors
Ms. Julie Ramage
Notified on:17 May 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:28, High Street, Alcester, England, B50 4AA
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-26Persons with significant control

Notification of a person with significant control.

Download
2020-04-26Persons with significant control

Cessation of a person with significant control.

Download
2020-04-18Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Address

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

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2016-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Officers

Appoint person director company with name date.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.