This company is commonly known as Botleigh Grange Management Company Limited. The company was founded 23 years ago and was given the registration number 04034581. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 98000 - Residents property management.
Name | : | BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04034581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Glen Dimplex Uk Limited, Millbrook House, Grange Drive, Hedge End, Southampton, United Kingdom, SO30 2DF | Director | 22 June 2020 | Active |
The Blade, Abbey Square, Reading, United Kingdom, RG1 3BD | Director | 01 February 2011 | Active |
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW | Secretary | 29 August 2000 | Active |
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA | Secretary | 17 April 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 July 2000 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Corporate Secretary | 13 April 2011 | Active |
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW | Director | 29 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 July 2000 | Active |
Mayfield, Huntercombe, Henley On Thames, RG9 0RR | Director | 29 August 2000 | Active |
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA | Director | 17 April 2008 | Active |
Fulmans Abbey Spring Lane, Beaulieu, Brockenhurst, SO42 7YT | Director | 29 August 2000 | Active |
C/O Hamdon Gate, Winchester House, 35 Carlton Crescent, Southampton, United Kingdom, SO15 2EW | Director | 01 February 2011 | Active |
Portavo House 176 Warren Road, Donaghadee, BT21 0PJ | Director | 05 November 2001 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Director | 01 February 2011 | Active |
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB | Director | 02 March 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-09-21 | Officers | Termination secretary company with name termination date. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Resolution | Resolution. | Download |
2017-02-01 | Capital | Capital allotment shares. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.