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.
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 | : |
|
Registered Address | : | 4 The Oakbournes, Bishop Down, Salisbury, Wiltshire, United Kingdom, |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, College Close, Loughton, England, IG10 3FD | Director | 24 February 2009 | Active |
Flat 5 149, Woodcock Road, Warminster, England, BA12 9EZ | Director | 13 May 2022 | Active |
31 Fairview, Mells, BA11 3Q | Secretary | 01 August 2003 | Active |
Flat 7 149 Woodcock Road, Warminster, BA12 9EZ | Secretary | 23 April 1997 | Active |
1 The Cottages, Hill Deverill, Warminster, BA12 7EF | Secretary | 18 April 1999 | Active |
149 Woodcock Road, Warminster, BA12 9EZ | Secretary | 01 July 1991 | Active |
7 Folly Lane, Warminster, BA12 8EA | Secretary | 01 August 2008 | Active |
6, Gay Street, Bath, BA2 6PH | Secretary | 15 March 2001 | Active |
Flat 4 149 Woodcock Road, Warminster, BA12 9EZ | Secretary | 21 April 1998 | Active |
Trent Vale Farm, Hyde, Wareham, BH20 7NX | Secretary | - | Active |
9, College Close, Loughton, England, IG10 3FD | Secretary | 24 February 2009 | Active |
Flat 3, 149 Woodcock Road, Warminster, BA12 9EZ | Director | 01 April 2001 | Active |
7 Kings Orchard, Warminster, BA12 8GA | Director | 01 September 2003 | Active |
Flat 1 149 Woodcock Road, Warminster, BA12 9EZ | Director | 23 April 1997 | Active |
Flat 7 149 Woodcock Road, Warminster, BA12 9EZ | Director | 23 April 1997 | Active |
4, The Oakbournes, Bishop Down, Salisbury P, England, | Director | 20 October 2008 | Active |
Flat 1, 149 Woodcock Road, Warminster, BA12 9EZ | Director | 01 March 2005 | Active |
1 The Cottages, Hill Deverill, Warminster, BA12 7EF | Director | 26 January 1999 | Active |
149 Woodcock Road, Warminster, BA12 9EZ | Director | - | Active |
1 Freesia Close, Warminster, BA12 7RL | Director | 26 January 1999 | Active |
149 Woodcock Road, Warminster, BA12 9EZ | Director | 01 July 1991 | Active |
Flat 4 149 Woodcock Road, Warminster, BA12 9EZ | Director | 21 April 1998 | Active |
Trent Vale Farm, Hyde, Wareham, BH20 7NX | Director | - | Active |
Trent Vale Farm, Hyde, Wareham, BH20 7NX | Director | - | Active |
22 Westbury Road, Warminster, BA12 0AW | Director | 20 March 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-14 | Officers | Appoint person director company with name date. | Download |
2022-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Address | Change registered office address company with date old address new address. | Download |
2016-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-03 | Officers | Termination secretary company with name termination date. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.