UKBizDB.co.uk

BRYAN DALE HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bryan Dale House Management Company Limited. The company was founded 21 years ago and was given the registration number 04666019. The firm's registered office is in COLCHESTER. You can find them at 1 Bryan Dale House, 3-5 Queen Street Coggeshall, Colchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRYAN DALE HOUSE MANAGEMENT COMPANY LIMITED
Company Number:04666019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Bryan Dale House, 3-5 Queen Street Coggeshall, Colchester, CO6 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Bryan Dale House, Queen Street Coggeshall, Colchester, CO6 1UF

Secretary24 March 2006Active
Flat 5, Bryan Dale House, 3-5 Queen Street, Colchester, United Kingdom, CO6 1UF

Director05 March 2022Active
6, Bryan Dale House, Queen Street, Coggeshall, Colchester, England, CO6 1UF

Director15 May 2015Active
Flat 4 Bryan Dale House, 3-5 Queen Street, Coggeshall, CO6 1UF

Director03 March 2003Active
Flat 1 Bryan Dale House, Queen Street Coggeshall, Colchester, CO6 1UF

Director07 September 2005Active
9, Pointwell Lane, Coggeshall, Colchester, England, CO6 1RH

Director07 October 2015Active
Flat 3 Bryan Dale House, 3-5 Queen Street, Coggeshall, CO6 1UF

Director03 March 2003Active
Flat 1 Bryan Dale House, 3-5 Queen Street, Coggeshall, CO6 1UF

Secretary03 March 2003Active
Flat 3 Bryan Dale House, 3-5 Queen Street, Coggleshall, CO6 1UF

Secretary04 March 2004Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary13 February 2003Active
Flat 1 Bryan Dale House, 3-5 Queen Street, Coggeshall, CO6 1UF

Director03 March 2003Active
Flat 7 Bryan Dale House, 3-5 Queen Street, Coggeshall, CO6 1UF

Director03 March 2003Active
8, Bryan Dale, 3-5 Queen Street Coggeshall, Colchester, United Kingdom, CO6 1UF

Director01 October 2009Active
118 Brookside Road, Breadsall, Derby, DE21 5LH

Director03 March 2003Active
Flat 8 Bryan Dale House, 3-5 Queen Street, Coggeshall, CO6 1UF

Director03 March 2003Active
10, Sunset Heights, Singapore, Singapore, 597397

Director09 November 2012Active
Flat 8, 5 Queen Street, Coggeshall, CO6 1UF

Director07 September 2005Active
8 Bryan Dale House, Queen Street, Coggeshall, Colchester, England, CO6 1UF

Director20 December 2017Active
Flat 5 Bryan Dale House, Queen Street, Coggeshall, CO6 1UF

Director01 June 2005Active
30 Empress Avenue, West Mersea, Colchester, CO5 8EX

Director03 March 2003Active
Flat 6 Bryan Dale House, 3-5 Queen Street, Coggeshall, CO6 1UF

Director03 March 2003Active
Essex House, 42 Crouch Street, Colchester, CO3 3HH

Corporate Director13 February 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-04Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-13Officers

Appoint person director company with name date.

Download
2018-05-13Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.