This company is commonly known as Olivier Court (bedford) Management Company Limited. The company was founded 36 years ago and was given the registration number 02235500. The firm's registered office is in READING. You can find them at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, . This company's SIC code is 98000 - Residents property management.
Name | : | OLIVIER COURT (BEDFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02235500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, England, RG10 0RQ | Corporate Secretary | 10 October 2018 | Active |
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ | Director | 24 November 2015 | Active |
15 Olivier Court, Bedford, MK40 2UU | Director | 19 September 2005 | Active |
28, Market Street, Hebden Bridge, England, HX7 6AA | Director | 13 January 2017 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 05 April 1993 | Active |
5 Olivier Court, Bromham Road, Bedford, MK40 2UU | Secretary | - | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 14 October 2003 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 1FB | Director | 24 November 2015 | Active |
69 Blackmoor Gate, Furzton, Milton Keynes, MK4 1DA | Director | 17 July 1991 | Active |
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ | Director | 04 September 2003 | Active |
9 Leigh Court, Tavistock Place, Bedford, MK40 2XU | Director | 12 December 2001 | Active |
30 Olivier Court, Union Street, Bedford, MK40 2UU | Director | 29 April 1993 | Active |
17 Olivier Court, Union Street, Bedford, MK40 2UU | Director | 03 August 1995 | Active |
5 Leigh Court, Tavistock Place, Bedford, MK40 2XU | Director | 27 April 1995 | Active |
35 Olivier Court, Bedford, MK40 2UU | Director | - | Active |
46 Olivier Court, Bedford, MK40 2UU | Director | - | Active |
18 Leigh Court, Tavistock Place, Bedford, MK40 2XU | Director | 05 August 1994 | Active |
14 Leigh Court, Bedford, MK40 2XU | Director | - | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB | Director | 21 November 2012 | Active |
5 Leigh Court, Bedford, MK40 2XU | Director | 04 September 2003 | Active |
2 Leigh Court, Bedford, MK40 2XU | Director | - | Active |
4 Olivier Court, Milton Keynes, MK40 2UU | Director | 04 September 2003 | Active |
44 Olivier Court, Bedford, MK40 2UU | Director | 21 June 2001 | Active |
5 Olivier Court, Bromham Road, Bedford, MK40 2UU | Director | 16 May 1991 | Active |
5 Olivier Court, Bromham Road, Bedford, MK40 2UU | Director | - | Active |
45 Olivier Court, Union Street, Bedford, MK40 2UU | Director | 05 December 1998 | Active |
65, Winifred Road, Bedford, England, MK40 4EP | Director | 30 November 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-10-11 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.