This company is commonly known as Blisworth Mill Management Company Limited. The company was founded 25 years ago and was given the registration number 03734338. The firm's registered office is in BIRMINGHAM. You can find them at 1323 Stratford Road, Hall Green, Birmingham, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | BLISWORTH MILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03734338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1323 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thistledown Barn, Holcot Lane, Sywell, Northampton, United Kingdom, NN6 0BG | Corporate Secretary | 27 September 2023 | Active |
Thistledown Barn, 204 Holcot Lane, Sywell, Northampton, England, NN6 0BG | Director | 17 June 2020 | Active |
Thistledown Barn, 204 Holcot Lane, Sywell, Northampton, England, NN6 0BG | Director | 21 January 2019 | Active |
50 Warlington Road, Thornton Heath, CR7 7DE | Secretary | 24 September 1999 | Active |
25 Castle Rise, Uckfield, TN22 5UN | Secretary | 19 April 1999 | Active |
1323, Stratford Road, Hallgreen, Birmingham, United Kingdom, B28 9HH | Corporate Secretary | 30 June 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 17 March 1999 | Active |
1323 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 16 September 2021 | Active |
Barn Cottage Moon Lane, Dormansland, Lingfield, RH7 6PD | Director | 19 April 1999 | Active |
1323 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 06 July 2022 | Active |
1323 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 05 February 2019 | Active |
The Pines, Farm Lane, Ashtead, KT21 1LU | Director | 25 August 1999 | Active |
50 Warlington Road, Thornton Heath, CR7 7DE | Director | 24 September 1999 | Active |
1323 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 31 July 2019 | Active |
1323 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 09 April 2019 | Active |
1323 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 16 July 2019 | Active |
1323, Stratford Road, Hall Green, Birmingham, England, B28 9HH | Director | 01 April 2000 | Active |
1323 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 14 December 2020 | Active |
25 Castle Rise, Uckfield, TN22 5UN | Director | 19 April 1999 | Active |
10 Wilmon Court, Langford, Biggleswade, SG18 9RL | Director | 19 April 1999 | Active |
1323 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 05 October 2018 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 17 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Capital | Capital name of class of shares. | Download |
2023-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-27 | Officers | Termination secretary company with name termination date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.