UKBizDB.co.uk

BNI MANAGEMENT LIMITED

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

This company is commonly known as Bni Management Limited. The company was founded 27 years ago and was given the registration number 03269658. The firm's registered office is in LONDON. You can find them at Hallwelle House, 1 Hallswelle Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BNI MANAGEMENT LIMITED
Company Number:03269658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Hallwelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Armitage Road, Golders Green, London, NW11 8RA

Secretary14 July 1997Active
10 Parkway, London, NW11 OOX

Director25 October 1996Active
18 Armitage Road, Golders Green, London, NW11 8RA

Director25 October 1996Active
30, Hillcrest Avenue, London, England, NW11 0EN

Director25 October 1996Active
18 Armitage Road, Golders Green, London, NW11 8RA

Secretary25 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 October 1996Active

People with Significant Control

Mrs Rachelle Hadassah Iwanier
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:18, Armitage Road, London, England, NW11 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Bude
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:10, Park Way, London, England, NW11 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Vernick
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Swiss
Country of residence:England
Address:30, Hillcrest Avenue, London, England, NW11 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Change account reference date company previous shortened.

Download
2022-08-03Accounts

Change account reference date company previous shortened.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Change account reference date company previous shortened.

Download
2021-08-05Accounts

Change account reference date company previous shortened.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Accounts

Change account reference date company previous shortened.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-08-08Accounts

Change account reference date company current extended.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption small.

Download
2017-07-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.