UKBizDB.co.uk

BURE MEADOWS (AYLSHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bure Meadows (aylsham) Management Company Limited. The company was founded 9 years ago and was given the registration number 09618881. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BURE MEADOWS (AYLSHAM) MANAGEMENT COMPANY LIMITED
Company Number:09618881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary31 October 2019Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director30 June 2017Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director18 June 2021Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director03 September 2018Active
7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY

Director02 June 2015Active
Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director02 June 2015Active
Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW

Director01 December 2015Active
7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY

Director28 January 2016Active
7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY

Director02 June 2015Active
7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY

Director18 March 2016Active
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director02 June 2015Active
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director02 June 2015Active

People with Significant Control

Mr Simon Jeffrey Wood
Notified on:18 June 2021
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Cotes
Notified on:03 September 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Paul Cranfield
Notified on:30 June 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Holbrook
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:7 Springfield Lyons Approach, Chelmsford, United Kingdom, CM2 5EY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Julian Hodder
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Barratt House, Walnut Tree Close, Guildford, United Kingdom, GU1 4SW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Martin Ennis
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Irish
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-10-31Officers

Appoint corporate secretary company with name date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2017-07-24Persons with significant control

Change to a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.