This company is commonly known as Haysfield (malvern) Business Centre Management Co. Limited. The company was founded 19 years ago and was given the registration number 05154342. The firm's registered office is in LONDON. You can find them at 5th Floor, 34 Threadneedle Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HAYSFIELD (MALVERN) BUSINESS CENTRE MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 05154342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2004 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 34 Threadneedle Street, London, England, EC2R 8AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B3, The Haysfield, Malvern, United Kingdom, WR14 1GF | Secretary | 01 October 2019 | Active |
Quickfix, The Haysfield, Malvern, England, WR14 1GF | Director | 27 November 2019 | Active |
26, Mathon Road, West Malvern, Malvern, England, WR14 4BU | Director | 18 March 2022 | Active |
3 Bream Close, Broomhall, WR5 3HU | Director | 22 February 2007 | Active |
Cheyney Court Lodge, Bishops Frome, WR6 5AS | Director | 23 November 2006 | Active |
30, Dorothy Crescent, , Worcester, United Kingdom, WR3 7DD | Director | 23 November 2006 | Active |
246a West Malvern Road, Malvern, WR14 4BG | Secretary | 23 November 2006 | Active |
The Upper House, Spring Hill, Nailsworth, GL6 0LX | Secretary | 15 June 2004 | Active |
246a West Malvern Road, Malvern, WR14 4BG | Director | 23 November 2006 | Active |
5th Floor, 34 Threadneedle Street, London, England, EC2R 8AY | Director | 18 December 2020 | Active |
Deerhurst House, Deerhurst, Gloucester, GL19 4BX | Director | 15 June 2004 | Active |
The Upper House, Spring Hill, Nailsworth, GL6 0LX | Director | 15 June 2004 | Active |
Mr Laurence Roland Gregory | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penny Hall, The Haysfield, Malvern, England, WR14 1GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Officers | Appoint person secretary company with name date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.