This company is commonly known as Drovers Mead (bury St Edmunds) Management Company Limited. The company was founded 22 years ago and was given the registration number 04357928. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | DROVERS MEAD (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04357928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, England, IP32 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Secretary | 28 September 2005 | Active |
5, Brunel Business Court, Bury St Edmunds, England, IP32 7AJ | Director | 28 September 2005 | Active |
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 24 January 2014 | Active |
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 26 October 2017 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 26 July 2004 | Active |
7/11 Woodcote Road, Wallington, SM6 0LH | Corporate Secretary | 22 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 January 2002 | Active |
Woods Farm House, Grange Road, Pleshey, CM3 1HZ | Director | 22 January 2002 | Active |
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 24 January 2014 | Active |
6 Drovers Avenue, Bury St Edmunds, IP32 7AA | Director | 28 September 2005 | Active |
Ridley Hall, Honington, Bury St Edmunds, IP31 1QX | Director | 28 September 2005 | Active |
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 24 January 2014 | Active |
Yew Tree Cottage, Sherbourne Street, Edwardstone, Sudbury, CO10 5PD | Director | 30 November 2006 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 26 July 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 26 July 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 January 2002 | Active |
Mr Daniel Ernest Wilson | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Officers | Change person director company with change date. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
2016-07-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.