UKBizDB.co.uk

BISHOPS GREEN (WELLS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bishops Green (wells) Management Company Limited. The company was founded 7 years ago and was given the registration number 10522221. The firm's registered office is in HURST. You can find them at Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BISHOPS GREEN (WELLS) MANAGEMENT COMPANY LIMITED
Company Number:10522221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom, RG10 0RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Corporate Secretary27 February 2019Active
2nd Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD

Director13 December 2016Active
2nd Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD

Director13 December 2016Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director15 July 2021Active
2nd Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD

Director13 December 2016Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director01 January 2017Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director01 March 2020Active

People with Significant Control

Mr Carl William Haley
Notified on:13 December 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Aztec Centre, Bristol, United Kingdom, BS32 4TD
Nature of control:
  • Voting rights 25 to 50 percent
Alison Jayne Davies
Notified on:13 December 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Aztec Centre, Bristol, United Kingdom, BS32 4TD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Louise Elizabeth Ware
Notified on:13 December 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Aztec Centre, Bristol, United Kingdom, BS32 4TD
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Officers

Appoint person director company with name date.

Download
2020-03-22Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Officers

Appoint corporate secretary company with name date.

Download
2019-02-27Address

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

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2017-01-06Resolution

Resolution.

Download
2017-01-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.