This company is commonly known as Bourchier Street Management Company Limited. The company was founded 26 years ago and was given the registration number 03391013. The firm's registered office is in LONDON. You can find them at Shropshire House, 179 Tottenham Court Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BOURCHIER STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03391013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shropshire House, 179 Tottenham Court Road, London, England, W1T 7NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 22 October 2012 | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 16 November 2017 | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 29 June 2007 | Active |
79 New Cavensidh Street, London, W1W 6XB | Secretary | 05 February 2002 | Active |
10 Hillside Gardens, Edgware, HA8 8HE | Secretary | 28 January 2000 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 October 2005 | Active |
Adelaide House, London Bridge, London, EC4R 9HA | Corporate Secretary | 24 June 1997 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 23 July 2010 | Active |
Flat 17 12, Bourchier Street, London, Uk, W1D 4HZ | Director | 22 October 2012 | Active |
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF | Director | 24 June 1997 | Active |
Flat 16 12, Bourchier Street, London, United Kingdom, W1D 4HZ | Director | 01 November 2012 | Active |
Flat 6 12 Borchier Street, London, W1D 4HZ | Director | 10 September 2001 | Active |
17, Bertram Cottages, Wimbledon, London, SW19 1LQ | Director | 09 March 2009 | Active |
89 Kingsley Way, London, N2 0EL | Director | 24 August 1998 | Active |
Flat 4, 38-40 Eton Avenue, London, NW3 3HL | Director | 24 August 1998 | Active |
10 Hillside Gardens, Edgware, HA8 8HE | Director | 12 August 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Capital | Capital name of class of shares. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.