UKBizDB.co.uk

BISHOPS GRAY RISE RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bishops Gray Rise Residents Management Company Limited. The company was founded 15 years ago and was given the registration number 06763975. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 11 Ducketts Wharf, South Street, Bishop's Stortford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BISHOPS GRAY RISE RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:06763975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director05 November 2020Active
16, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director05 November 2020Active
16, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director09 April 2018Active
16, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director05 November 2020Active
16, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director09 April 2018Active
16, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director25 October 2020Active
16, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director05 November 2020Active
16, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director16 October 2023Active
3, Whitby Road, Milford On Sea, SO14 0NE

Secretary02 December 2008Active
18 The Lilacs, Wokingham, RG41 4UT

Secretary30 June 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Secretary02 December 2008Active
7, Bishop Gray Rise, Bishop's Stortford, England, CM23 2GT

Director31 May 2015Active
11 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director06 November 2020Active
10, Bishops Gray Rise, Bishops Stortford, CM23 2GT

Director29 January 2010Active
2, Bishops Gray Rise, Bishops Stortford, CM23 2GT

Director29 January 2010Active
11 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director09 April 2018Active
25 New Road, Marlow Bottom, SL7 3NQ

Director02 December 2008Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director02 December 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Address

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

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-25Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.