This company is commonly known as Haymill Rise (burnham) Management Limited. The company was founded 35 years ago and was given the registration number 02360162. The firm's registered office is in CHOBHAM. You can find them at 1 Heather Way, , Chobham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02360162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Heather Way, Chobham, Surrey, GU24 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lilac Cottage, Duncton, Petworth, England, GU28 0LB | Corporate Secretary | 01 October 2021 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 24 September 2018 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 26 September 2014 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 11 March 1991 | Active |
1, Heather Way, Chobham, United Kingdom, GU24 8RA | Corporate Secretary | 01 October 1998 | Active |
113 Littlebrook Avenue, Burnham, SL2 2PD | Director | 13 March 2001 | Active |
1, Heather Way, Chobham, GU24 8RA | Director | 26 September 2014 | Active |
125 Littlebrook Avenue, Burnham, Slough, SL2 2PD | Director | 11 March 1991 | Active |
125 Littlebrook Avenue, Burnham, Slough, SL2 2PD | Director | 06 November 1996 | Active |
46a Green Lane, Burnham, Slough, SL1 8DX | Director | 14 December 2005 | Active |
121 Littlebrook Avenue, Burnham, Slough, SL2 2PD | Director | 13 March 2001 | Active |
129 Littlebrook Avenue, Burnham, Slough, SL2 2PD | Director | 11 March 1991 | Active |
117 Littlebrook Avenue, Burnham, Slough, SL2 2PD | Director | 29 September 1992 | Active |
62 The Fairway, Burnham, Slough, SL1 8DS | Director | 16 December 2002 | Active |
83 Littlebrook Avenue, Burnham, Slough, SL2 2PD | Director | 11 March 1991 | Active |
145 Littlebrook Avenue, Burnham, Slough, SL2 2PD | Director | 17 October 2001 | Active |
111 Littlebrook Avenue, Burnham, Slough, SL2 2PD | Director | 11 March 1991 | Active |
137 Littlebrook Avenue, Burnham, Slough, SL2 2PD | Director | 14 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-08 | Address | Move registers to registered office company with new address. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Resolution | Resolution. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.