This company is commonly known as Bliss Mill Management Limited. The company was founded 30 years ago and was given the registration number 02825624. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 98000 - Residents property management.
Name | : | BLISS MILL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02825624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Director | 21 May 2022 | Active |
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Director | 02 July 2017 | Active |
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Director | 25 May 2022 | Active |
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Director | 23 May 2022 | Active |
Greystone Cottage, Faringdon Road, Kingston Bagpuize, Abingdon, OX13 5AG | Secretary | 04 July 1997 | Active |
30 Bliss Mill, Chipping Norton, OX7 5JR | Secretary | 14 November 2000 | Active |
Grange Cottage School Road, Hinton Waldrist, Faringdon, SN7 8SE | Secretary | 03 December 1993 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 21 July 2010 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 17 April 2003 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 04 February 2008 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 01 February 2002 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 01 October 2006 | Active |
26 Cheyne Walk, London, SW3 5HH | Director | 01 July 2002 | Active |
34 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR | Director | 04 July 2004 | Active |
34 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR | Director | 14 July 2000 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 07 July 2019 | Active |
Bohemian Girl 69 Sweetcroft Lane, Hillingdon, UB10 9LF | Director | 29 June 2003 | Active |
12 Bliss Mill, Chipping Norton, OX7 5JR | Director | 27 June 2001 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 September 2012 | Active |
28 Bliss Mill, Chipping Norton, OX7 5JR | Director | 03 August 2005 | Active |
28 Bliss Mill, Chipping Norton, OX7 5JR | Director | 06 October 2002 | Active |
28 Bliss Mill, Chipping Norton, OX7 5JR | Director | 14 July 2000 | Active |
Langford Downs, Lechlade, GL7 3QJ | Director | 03 December 1993 | Active |
6 The Old Foundry, Wilsham Road, Abingdon, OX14 5TD | Director | 16 December 2001 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 23 September 2007 | Active |
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Director | 01 July 2018 | Active |
9 St Anns Terrace, St Johns Wood, London, NW8 6PU | Director | 26 June 1998 | Active |
9 St Anns Terrace, St Johns Wood, London, NW8 6PU | Director | 04 July 1997 | Active |
12 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR | Director | 05 March 2006 | Active |
Cottage 6 The Warping House, Bliss Mill, OX7 5JR | Director | 31 August 1998 | Active |
16 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR | Director | 02 July 2006 | Active |
16 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR | Director | 29 June 2003 | Active |
16 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR | Director | 23 June 2001 | Active |
2 Warping House Cottages, Chipping Norton, OX7 5JR | Director | 26 June 1998 | Active |
2 Warping House Cottages, Chipping Norton, OX7 5JR | Director | 04 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.