This company is commonly known as Pinkers Mead And Hallen Close Management Limited. The company was founded 10 years ago and was given the registration number 08860935. The firm's registered office is in CLEVEDON. You can find them at 2 Westfield Business Park Barns Ground, Kenn, Clevedon, . This company's SIC code is 98000 - Residents property management.
Name | : | PINKERS MEAD AND HALLEN CLOSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08860935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England, BS21 6UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Corporate Secretary | 18 October 2017 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 24 September 2015 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 24 September 2015 | Active |
128, Church Farm Road, Emersons Green, Bristol, England, BS16 7BF | Corporate Director | 25 February 2019 | Active |
1 Wheelers Patch, Emersons Green, Bristol, United Kingdom, BS16 7JL | Director | 24 September 2015 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 24 September 2015 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 24 October 2017 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 02 September 2020 | Active |
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 24 October 2017 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 24 January 2014 | Active |
139 Pinkers Mead, Emersons Green, Bristol, United Kingdom, BS16 7JA | Director | 26 May 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Officers | Appoint corporate director company with name date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Accounts | Change account reference date company current shortened. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Officers | Change person director company with change date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.