This company is commonly known as Brassmill Enterprise Centre (management) Limited. The company was founded 36 years ago and was given the registration number 02201943. The firm's registered office is in BATH. You can find them at 20-21 Brassmill Enterprise Centre, , Bath, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02201943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-21 Brassmill Enterprise Centre, Bath, BA1 3JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Hayeswood Farm, Farleigh Wick, Bradford-On-Avon, United Kingdom, BA15 2PU | Director | 26 June 2014 | Active |
20-21, Brassmill Enterprise Centre, Brassmill Lane, Bath, United Kingdom, BA1 3JN | Director | 12 April 2010 | Active |
44 Rosslyn Road, Bath, BA1 3LH | Director | 29 April 1997 | Active |
20-21, Brassmill Enterprise Centre, Bath, BA1 3JN | Director | 01 March 2011 | Active |
37 Bailbrook Lane, Lower Swainswick, Bath, BA1 7AJ | Secretary | - | Active |
22 Jesse Hughes Court, Bath, BA1 7BG | Secretary | 09 December 2002 | Active |
8 Upper Camden Place, Bath, BA1 5HX | Director | - | Active |
37 Sion Hill, Bath, BA1 2UW | Director | 23 November 2006 | Active |
Gifford Hall, The Common, Broughton Gifford, SN12 8LY | Director | - | Active |
5 Westview, Paulton, Bristol, BS39 7XJ | Director | - | Active |
235 Wellsway, Bath, BA2 4RZ | Director | 29 April 1997 | Active |
2 Victoria Place, St Saviours Road, Bath, BA1 6RW | Director | 09 December 2002 | Active |
Eastfield Entry Hill Cottages, Lynbrook Lane, Bath, BA2 5NB | Director | 15 February 1995 | Active |
1 King Georges Road, Twerton, Bath, BA2 1BJ | Director | 30 June 1993 | Active |
7 Richmond Hill, Bath, BA1 5QT | Director | 29 April 1997 | Active |
7 Upper Hedgemead Road, Bath, BA1 5NE | Director | 29 April 1997 | Active |
21 Combe Park, Bath, BA1 3NR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Miscellaneous | Legacy. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Officers | Change person director company with change date. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Officers | Change person director company with change date. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Officers | Appoint person director company with name. | Download |
2014-06-27 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.