This company is commonly known as The Bake House Management Company Limited. The company was founded 23 years ago and was given the registration number 04177508. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE BAKE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04177508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Corporate Secretary | 17 February 2009 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 01 April 2012 | Active |
6 Sarek Park, Northampton, NN4 9YA | Secretary | 23 February 2006 | Active |
45/47 Argyle Street, Northampton, NN5 5LJ | Secretary | 19 December 2005 | Active |
Abbeyfield House, 15 Abington Park Crescent, Northampton, NN3 3AD | Secretary | 12 March 2001 | Active |
36 Thorpeville, Moulton, Northampton, NN3 7TR | Secretary | 03 July 2007 | Active |
43 Margaret Street, Northampton, NN1 3BW | Secretary | 21 May 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 12 March 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 12 March 2001 | Active |
The Bakehouse, 41 Margaret Street, Northampton, NN1 3BW | Director | 23 March 2005 | Active |
53 Robert Street, Northampton, NN1 3BJ | Director | 19 April 2007 | Active |
53 Robert Street, Northampton, NN1 3BJ | Director | 21 May 2002 | Active |
Abbeyfield House, 15 Abington Park Crescent, Northampton, NN3 3AD | Director | 12 March 2001 | Active |
Artisans' House, 7 Queensbridge, Northampton, NN4 7BF | Director | 19 April 2007 | Active |
Abbeyfield House, 15 Abington Park Crescent, Northampton, NN3 3AD | Director | 12 March 2001 | Active |
19 Sundial Cottages, The Village 101 Amies Street, London, SW11 2JW | Director | 23 February 2006 | Active |
41, Margaret Street, Northampton, NN1 3BW | Director | 29 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-13 | Annual return | Annual return company with made up date. | Download |
2013-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-08 | Officers | Termination director company with name. | Download |
2012-07-20 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.