This company is commonly known as Bridge Street Management (number 8) Limited. The company was founded 32 years ago and was given the registration number 02675835. The firm's registered office is in SOLIHULL. You can find them at 318 Stratford Road Stratford Road, Shirley, Solihull, . This company's SIC code is 98000 - Residents property management.
Name | : | BRIDGE STREET MANAGEMENT (NUMBER 8) LIMITED |
---|---|---|
Company Number | : | 02675835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 318 Stratford Road Stratford Road, Shirley, Solihull, England, B90 3DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Office Westpoint, Hermitage Road, Birmingham, England, B15 3US | Secretary | 27 June 2023 | Active |
C/O Ground Floor Office Westpoint, Hermitage Road, Birmingham, United Kingdom, B15 3US | Director | 12 October 2020 | Active |
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN | Secretary | 07 March 2017 | Active |
Nutmeadow House, Dumbleton, Evesham, WR11 7TH | Secretary | 03 January 1992 | Active |
21 Worcester Road, Malvern, WR14 4QY | Secretary | 31 July 1997 | Active |
21 Worcester Road, Malvern, WR14 4QY | Secretary | 01 August 2003 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 28 April 2010 | Active |
21, Worcester Road, Great Malvern, Great Britain, WR14 4QY | Corporate Secretary | 01 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 January 1992 | Active |
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN | Director | 03 April 2004 | Active |
10 Westwood House, Westwood Park, Droitwich, Uk, WR9 0AD | Director | 06 November 2011 | Active |
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN | Director | 01 October 2014 | Active |
Nutmeadow House, Dumbleton, Evesham, WR11 7TH | Director | 03 January 1992 | Active |
Nutmeadow House, Dumbleton, Evesham, WR11 7TH | Director | 03 January 1992 | Active |
Flat 4, 8 Bridge Street, Worcester, WR1 3NJ | Director | 02 August 1997 | Active |
Flat 3 Block 8, Bridge Street, Worcester, WR1 3NJ | Director | 27 September 2006 | Active |
Flat 3, 8 Bridge Street, Worcester, WR1 3NJ | Director | 02 August 1997 | Active |
Flat 5, 8 Bridge Street, Worcester, WR1 3NJ | Director | 02 August 1997 | Active |
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN | Director | 03 April 2004 | Active |
Flat 1, 8 Bridge Street, Worcester, WR1 3NJ | Director | 02 August 1997 | Active |
318 Stratford Road, Stratford Road, Shirley, Solihull, England, B90 3DN | Director | 24 October 2017 | Active |
Flat 3, 8 Bridge Street, Worcester, WR1 3NJ | Director | 23 September 2000 | Active |
The Old Rectory, Lower Park, Bewdley, DY12 2DP | Director | 22 December 1997 | Active |
2 College Precincts, Worcester, WR1 2LG | Director | 31 January 2003 | Active |
Ground Floor Office Westpoint, Hermitage Road, Birmingham, England, B15 3US | Director | 22 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Appoint person secretary company with name date. | Download |
2023-05-26 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Officers | Change person secretary company with change date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.