UKBizDB.co.uk

BW MANAGEMENT (BURY ST EDMUNDS) LIMITED

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

This company is commonly known as Bw Management (bury St Edmunds) Limited. The company was founded 10 years ago and was given the registration number 08870408. The firm's registered office is in HAVERHILL. You can find them at Balmforth Estate Agents, 12 High Street, Haverhill, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BW MANAGEMENT (BURY ST EDMUNDS) LIMITED
Company Number:08870408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Balmforth Estate Agents, 12 High Street, Haverhill, Cambridgeshire, England, CB9 8AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Banks Walk, Bury St Edmunds, England, IP33 2PA

Director01 April 2020Active
22 - 32 Banks Walk, Bury St Edmunds, England, IP33 2PA

Director21 January 2020Active
22- 32 Banks Walk, Bury St Edmunds, England, IP33 2PA

Director07 January 2020Active
Darshams Farm, Upper Town, Wetherden, Stowmarket, United Kingdom, IP14 3NA

Secretary30 January 2014Active
30 Banks Walk, Bury St Edmunds, England, IP33 2PA

Director08 May 2019Active
Darshams Farm, Upper Town, Wetherden, Stowmarket, United Kingdom, IP14 3NA

Director30 January 2014Active
Darshams Farm, Upper Town, Wetherden, Stowmarket, United Kingdom, IP14 3NA

Director30 January 2014Active
24, Banks Walk, Bury St. Edmunds, England, IP33 2PA

Director06 February 2019Active
4, Beech Paddocks, Hessett, Bury St. Edmunds, England, IP30 9NR

Director16 March 2017Active
24, Banks Walk, Bury St. Edmunds, England, IP33 2PA

Director06 February 2019Active

People with Significant Control

Mrs Janice Yvonne Hunt
Notified on:01 January 2018
Status:Active
Date of birth:May 1950
Nationality:English
Country of residence:United Kingdom
Address:C/Of Metal Office, Chiswick Avenue, Mildenhall, United Kingdom, IP28 7AY
Nature of control:
  • Significant influence or control
Mr Terence Ronald Hunt
Notified on:01 October 2016
Status:Active
Date of birth:March 1950
Nationality:English
Country of residence:England
Address:Darshams Farm, Upper Town, Stowmarket, England, IP14 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Address

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

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Capital

Capital allotment shares.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Change person director company with change date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-06Address

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

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Second filing of director appointment with name.

Download
2019-07-11Capital

Capital cancellation shares.

Download
2019-07-11Capital

Capital return purchase own shares.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-06-03Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.