This company is commonly known as The Barge Arm Management Company Limited. The company was founded 19 years ago and was given the registration number 05341501. The firm's registered office is in BRISTOL. You can find them at 135 Aztec West, , Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | THE BARGE ARM MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05341501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Aztec West, Bristol, BS32 4UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR | Corporate Secretary | 01 May 2010 | Active |
60, Barge Arm, The Docks, Gloucester, England, GL1 2DN | Director | 28 October 2020 | Active |
9, Barge Arm, The Docks, Gloucester, England, GL1 2DN | Director | 28 October 2020 | Active |
Ash & Co, Unit 3 Pullman Court, Great Western Road, Gloucester, England, GL1 3ND | Director | 06 September 2018 | Active |
57 The Barge Arm, The Docks, Gloucester, GL1 2DN | Director | 22 July 2009 | Active |
250, Aztec West, Park Avenue, Bristol, England, BS32 4TR | Director | 02 February 2022 | Active |
Highcross House, Minsterworth, Uk, GL2 8JW | Director | 11 July 2017 | Active |
Orchard Court, Orchard Lane, Bristol, United Kingdom, BS1 5WS | Corporate Secretary | 25 January 2005 | Active |
66, Lansdown Crescent Lane, Cheltenham, GL50 2LD | Director | 07 September 2010 | Active |
49 Park Grove, Henleaze, Bristol, BS9 4LG | Director | 25 January 2005 | Active |
16 Station Road, Winterbourne Down, Bristol, BS36 1EP | Director | 20 June 2006 | Active |
Midsummer Cottage, Eastnor, Ledbury, HR8 1ES | Director | 22 July 2009 | Active |
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX | Director | 23 March 2009 | Active |
6 Hill Burn, Henleaze, Bristol, BS9 4RH | Director | 22 July 2009 | Active |
42, Trevonnen Road, Ponsanooth, Truro, TR3 7AZ | Director | 22 July 2009 | Active |
19the Barge Arm, The Docks, Gloucester, GL1 2DN | Director | 22 July 2009 | Active |
2 The Barge Arm, The Docks, Gloucester, England, GL1 2DN | Director | 08 August 2017 | Active |
Coombe Barn, Oakridge Lane, Sidcot, BS25 1LX | Director | 25 January 2005 | Active |
Homewood Lodge, Hinton Charterhouse, Bath, BA2 7TB | Director | 25 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-04 | Officers | Change corporate secretary company with change date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.