This company is commonly known as South Barracks Management Company Limited. The company was founded 26 years ago and was given the registration number 03547664. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Bucks. This company's SIC code is 98000 - Residents property management.
Name | : | SOUTH BARRACKS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03547664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 01 December 2012 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 31 October 2012 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 16 April 2015 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 16 December 2019 | Active |
Kings Park House, 22 Kings Park Road, Southampton, SO15 2UF | Secretary | 17 April 1998 | Active |
Foxwood House, Newton Place, Lee On The Solent, PO13 9JL | Secretary | 01 May 1998 | Active |
Four Acre Nursery, Meon Road, Titchfield, Fareham, England, PO14 4HH | Secretary | 16 October 2002 | Active |
7 Cavalry Court, Walmer, CT14 7GF | Director | 04 June 2006 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, SG6 1GL | Director | 05 August 2015 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 31 October 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Director | 31 October 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Director | 31 October 2012 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 16 December 2019 | Active |
6 The Old Gymnasium, Halliday Drive, Walmer, Deal, England, CT14 7AX | Director | 12 September 2014 | Active |
Cotswold House, Hook Park, Warsash, SO31 6HA | Director | 17 April 1998 | Active |
8, The Old Gymnasium, Halliday Drive, Deal, England, CT14 7AX | Director | 08 August 2013 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Director | 31 October 2012 | Active |
1, Mountbatten House, 13 Halliday Drive, Walmer, England, CT14 7QN | Director | 23 October 2013 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Director | 31 October 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Director | 31 October 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, SG6 1GL | Director | 02 November 2017 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Director | 31 October 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Director | 31 October 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Director | 31 October 2012 | Active |
16, Cavalry Court, Deal, England, CT14 7GF | Director | 31 October 2012 | Active |
23, Cavalry Court, Deal, United Kingdom, CT14 7GF | Director | 31 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.