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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Corporate Secretary | 27 February 2019 | Active |
2nd Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD | Director | 13 December 2016 | Active |
2nd Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD | Director | 13 December 2016 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 15 July 2021 | Active |
2nd Floor, Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD | Director | 13 December 2016 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 01 January 2017 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 01 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-22 | Officers | Appoint person director company with name date. | Download |
2020-03-22 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-10 | Officers | Appoint person director company with name date. | Download |
2017-01-25 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Resolution | Resolution. | Download |
2017-01-06 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.