This company is commonly known as Bulstrode Place (upton) Management Company Limited. The company was founded 25 years ago and was given the registration number 03683088. The firm's registered office is in CARLISLE. You can find them at 32 Eden Street, , Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | BULSTRODE PLACE (UPTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03683088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Eden Street, Carlisle, Cumbria, United Kingdom, CA3 9LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rectory, Castle Carrock, Brampton, United Kingdom, CA8 9LZ | Corporate Secretary | 01 July 2017 | Active |
The Rectory, Castle Carrock, Brampton, United Kingdom, CA8 9LZ | Director | 30 June 2022 | Active |
Jubilee House 147 Bath Road, Slough, SL1 3UX | Secretary | 14 December 1998 | Active |
2 Stillorgan Wood, Upper Kilmacoud Road, Stillorgan, IRISH | Secretary | 17 December 1998 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 08 April 2003 | Active |
C\O John Mortimer Property Managemenet Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 14 July 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 December 1998 | Active |
Jubilee House 147 Bath Road, Slough, SL1 3UX | Director | 14 December 1998 | Active |
23 Bulstrode Place, Upton Park, Slough, SL1 2DT | Director | 24 November 2003 | Active |
8, Kingswood Creek, Wraysbury, Staines, England, TW19 5EN | Director | 18 April 2011 | Active |
12 Bulstrode Place, Upton Park, Slough, SL1 2DT | Director | 11 November 2003 | Active |
26 Bulstrode Place, Upton Park, Slough, SL1 2DT | Director | 10 March 2003 | Active |
Jubilee House 147 Bath Road, Slough, SL1 3UX | Director | 14 December 1998 | Active |
57 Clonlea, Ballinteer Road, Dundrum, Eire, IRISH | Director | 17 December 1998 | Active |
11 Bulstrode Place, Upton Park, Slough, England, SL1 2DT | Director | 01 October 2018 | Active |
11 Bulstrode Place, Upton Park, Slough, SL1 2DT | Director | 05 November 2003 | Active |
156 Vale Road, Windsor, SL4 5JN | Director | 27 January 2003 | Active |
11 Augustine Close, Aston Lodge Park, Stone, ST15 8XX | Director | 09 June 2009 | Active |
7, Bulstrode Place, Upton Park, Slough, United Kingdom, SL1 2DT | Director | 02 June 2009 | Active |
2 Stillorgan Wood, Upper Kilmacoud Road, Stillorgan, IRISH | Director | 17 December 1998 | Active |
22 Bulstrode Place, Upton Park, Slough, SL1 2DT | Director | 10 March 2011 | Active |
24 Bulstrode Place, Upton Park, Slough, SL1 2DT | Director | 02 June 2009 | Active |
8 Bulstrode Place, Upton Park, Slough, SL1 2DT | Director | 07 November 2003 | Active |
29 Bulstrode Place, Upton Park, Slough, SL1 2DT | Director | 08 June 2009 | Active |
29 Bulstrode Place, Upton Park, Slough, SL1 2DT | Director | 20 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Officers | Change corporate secretary company with change date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-14 | Officers | Termination secretary company. | Download |
2017-07-14 | Address | Change registered office address company with date old address new address. | Download |
2017-07-11 | Address | Change registered office address company with date old address new address. | Download |
2017-07-11 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.