This company is commonly known as Butler Road Bagshot Residents Company Limited. The company was founded 28 years ago and was given the registration number 03068321. The firm's registered office is in BAGSHOT. You can find them at 34 Butler Road, , Bagshot, . This company's SIC code is 98000 - Residents property management.
Name | : | BUTLER ROAD BAGSHOT RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03068321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Butler Road, Bagshot, England, GU19 5QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Butler Road, Bagshot, England, GU19 5QF | Secretary | 12 August 2020 | Active |
30, Butler Road, Bagshot, England, GU19 5QF | Director | 01 June 2015 | Active |
34, Butler Road, Bagshot, England, GU19 5QF | Director | 02 June 2015 | Active |
18, Butler Road, Bagshot, England, GU19 5QF | Director | 01 July 2015 | Active |
Badgersett, Wych Hill Way, Woking, GU22 0AE | Secretary | 16 April 2011 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 14 June 1995 | Active |
22 Griffin Court, Griffin Way, Bookham, KT23 4JQ | Secretary | 01 February 2006 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 14 June 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 June 1995 | Active |
24 Butler Road, Bagshot, GU19 5QF | Director | 15 January 1997 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 14 June 1995 | Active |
123 Whiteknights Road, Reading, RG6 7BB | Director | 14 June 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 June 1995 | Active |
26 Butler Road, Bagshot, GU19 5QF | Director | 15 January 1997 | Active |
58 William Way, Letchworth, SG6 2HL | Director | 08 July 1996 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | 01 July 1995 | Active |
32 Butler Road, Bagshot, GU19 5QF | Director | 15 January 1997 | Active |
34, Butler Road, Bagshot, England, GU19 5QF | Director | 01 July 2015 | Active |
Oaklands, Butler Road, Bagshot, GU19 5QF | Director | 19 July 2001 | Active |
163 Cassiobury Drive, Watford, WD1 3AL | Director | 08 July 1996 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | 01 July 1995 | Active |
9 Butler Road, Bagshot, GU19 5QF | Director | 19 July 2001 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | 14 June 1995 | Active |
33 Bowyer Crescent, Wokingham, RG11 1TF | Director | 13 November 1995 | Active |
15 Kingmaker Way, Northampton, NN4 8QL | Director | 08 July 1996 | Active |
22 Butler Road, Bagshot, GU19 5QP | Director | 15 January 1997 | Active |
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR | Director | 14 June 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 June 1995 | Active |
Mr Owen Edward Mears | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Butler Road, Bagshot, England, GU19 5QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Appoint person secretary company with name date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-31 | Officers | Appoint person director company with name date. | Download |
2016-01-31 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.