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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, High Street, Bidford-On-Avon, Alcester, England, B50 4AA | Director | 12 December 2011 | Active |
Fulready Manor, Fulready, Ettington, Stratford-Upon-Avon, England, CV37 7PE | Director | 01 June 2015 | Active |
3 Rivermead Court High Street, Bidford On Avon, Alcester, B50 4AD | Secretary | 18 March 1996 | Active |
4 Rivermead Court, Bidford On Avon, Alcester, B50 4AD | Secretary | 12 June 1993 | Active |
7 Rivermead Court, Bidford On Avon, B50 4AD | Secretary | 11 August 2004 | Active |
40 Alcester Road, Stratford Upon Avon, CV37 9DB | Secretary | 04 June 1991 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 17 May 1991 | Active |
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Corporate Secretary | 20 January 2011 | Active |
5 High Street, Bidford On Avon, Alcester, B50 4AD | Director | 01 June 1998 | Active |
1 Rivermead Court, Bidford On Avon, B50 4AD | Director | 18 March 2001 | Active |
4 Rivermead Court, Bidford On Avon, Alcester, B50 4AD | Director | 12 June 1993 | Active |
Flat 2 The Stables, Dragoon Way, Christchurch, BH23 2TY | Director | 23 March 1993 | Active |
28, High Street, Bidford-On-Avon, Alcester, England, B50 4AA | Director | 22 August 2012 | Active |
1 Rivermead Court, Bidford On Avon, Alcester, B50 4AD | Director | 23 March 1993 | Active |
40 Alcester Road, Stratford Upon Avon, CV37 9DB | Director | 04 June 1991 | Active |
40 Alcester Road, Stratford Upon Avon, CV37 9DB | Director | 04 June 1991 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 24 July 2002 | Active |
1 Rivermead Court, Bidford On Avon, Alcester, B50 4AD | Director | 18 March 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 17 May 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-18 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Officers | Appoint person director company with name date. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.