UKBizDB.co.uk

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Charles Avenue Burgess Hill Management Company Limited. The company was founded 16 years ago and was given the registration number 06464639. The firm's registered office is in BURGESS HILL. You can find them at Bentley House, 2 William Way, Burgess Hill, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED
Company Number:06464639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bentley House, 2 William Way, Burgess Hill, West Sussex, RH15 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Dane House, Hadham Road, Bishops Stortford, United Kingdom, CM23 2PT

Director13 December 2013Active
1a, William Way, Burgess Hill, United Kingdom, RH15 9AG

Director29 March 2017Active
William Alexander House, William Way, Burgess Hill, United Kingdom, RH15 9AG

Director29 March 2017Active
9 Percy Road, Isleworth, TW7 7HD

Secretary25 January 2008Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Secretary28 October 2008Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary04 January 2008Active
9 Percy Road, Isleworth, TW7 7HD

Director25 January 2008Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director13 November 2008Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director04 April 2011Active
41, St Pauls Street, Leeds, LS1 2JG

Director13 November 2008Active
41, St Pauls Street, Leeds, LS1 2JG

Director25 January 2008Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director04 January 2008Active

People with Significant Control

Mr Paul Martin Bentley
Notified on:04 January 2017
Status:Active
Date of birth:October 1954
Nationality:British
Address:Bentley House, 2 William Way, Burgess Hill, RH15 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Carr
Notified on:04 January 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:1a, William Way, Burgess Hill, England, RH15 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
As Trustee Of The Rf Solutions Ssas John Fairall
Notified on:04 January 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:1a, William Way, Burgess Hill, England, RH15 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.