UKBizDB.co.uk

READBELL FLAT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Readbell Flat Management Company Limited. The company was founded 33 years ago and was given the registration number 02524591. The firm's registered office is in SALISBURY. You can find them at 4 The Oakbournes, Bishop Down, Salisbury, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:READBELL FLAT MANAGEMENT COMPANY LIMITED
Company Number:02524591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1990
End of financial year:08 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 The Oakbournes, Bishop Down, Salisbury, Wiltshire, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, College Close, Loughton, England, IG10 3FD

Director24 February 2009Active
Flat 5 149, Woodcock Road, Warminster, England, BA12 9EZ

Director13 May 2022Active
31 Fairview, Mells, BA11 3Q

Secretary01 August 2003Active
Flat 7 149 Woodcock Road, Warminster, BA12 9EZ

Secretary23 April 1997Active
1 The Cottages, Hill Deverill, Warminster, BA12 7EF

Secretary18 April 1999Active
149 Woodcock Road, Warminster, BA12 9EZ

Secretary01 July 1991Active
7 Folly Lane, Warminster, BA12 8EA

Secretary01 August 2008Active
6, Gay Street, Bath, BA2 6PH

Secretary15 March 2001Active
Flat 4 149 Woodcock Road, Warminster, BA12 9EZ

Secretary21 April 1998Active
Trent Vale Farm, Hyde, Wareham, BH20 7NX

Secretary-Active
9, College Close, Loughton, England, IG10 3FD

Secretary24 February 2009Active
Flat 3, 149 Woodcock Road, Warminster, BA12 9EZ

Director01 April 2001Active
7 Kings Orchard, Warminster, BA12 8GA

Director01 September 2003Active
Flat 1 149 Woodcock Road, Warminster, BA12 9EZ

Director23 April 1997Active
Flat 7 149 Woodcock Road, Warminster, BA12 9EZ

Director23 April 1997Active
4, The Oakbournes, Bishop Down, Salisbury P, England,

Director20 October 2008Active
Flat 1, 149 Woodcock Road, Warminster, BA12 9EZ

Director01 March 2005Active
1 The Cottages, Hill Deverill, Warminster, BA12 7EF

Director26 January 1999Active
149 Woodcock Road, Warminster, BA12 9EZ

Director-Active
1 Freesia Close, Warminster, BA12 7RL

Director26 January 1999Active
149 Woodcock Road, Warminster, BA12 9EZ

Director01 July 1991Active
Flat 4 149 Woodcock Road, Warminster, BA12 9EZ

Director21 April 1998Active
Trent Vale Farm, Hyde, Wareham, BH20 7NX

Director-Active
Trent Vale Farm, Hyde, Wareham, BH20 7NX

Director-Active
22 Westbury Road, Warminster, BA12 0AW

Director20 March 2003Active

People with Significant Control

Mr Alan Williams
Notified on:20 May 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:School House, Stockton, Warminster, England, BA12 0SE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-04Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-14Officers

Appoint person director company with name date.

Download
2022-05-14Accounts

Accounts with accounts type dormant.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Address

Change registered office address company with date old address new address.

Download
2016-10-18Accounts

Accounts with accounts type dormant.

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-01Accounts

Accounts with accounts type dormant.

Download
2015-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.