This company is commonly known as The Bothy (pyrford) Management Company Limited. The company was founded 27 years ago and was given the registration number 03199511. The firm's registered office is in WOKING. You can find them at 8 The Bothy, Pyrford Common Road, Woking, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | THE BOTHY (PYRFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03199511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Bothy, Pyrford Common Road, Woking, Surrey, GU22 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stone Lodge, Pyrford Common Road, Woking, England, GU22 8UD | Director | 10 October 2023 | Active |
2 The Bothy, Pyrford Common Road, Woking, England, GU22 8UD | Director | 17 June 2015 | Active |
1 Leigh Wood Cottages, Benhams Lane, Greatham, GU33 6BA | Secretary | 16 May 1996 | Active |
11 The Bothy, Pyrford Common Road, Woking, GU22 8UD | Secretary | 17 December 1997 | Active |
8 The Bothy, Pyrford Common Road, Woking, GU22 8UD | Secretary | 17 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 May 1996 | Active |
10 The Bothy, Pyrford Common Road, Woking, England, GU22 8UD | Director | 17 June 2015 | Active |
3 The Bothy, Pyrford Common Road, Woking, GU22 8UD | Director | 17 December 1997 | Active |
1 The Bothy, Pyrford Common Road, Woking, England, GU22 8UD | Director | 17 June 2015 | Active |
7 The Bothy, Pyrford Common Road, Woking, GU22 8UD | Director | 18 June 2008 | Active |
6 The Bothy, Pyrford Common Road, Woking, England, GU22 8UD | Director | 17 June 2015 | Active |
Latchmere House, 134-136 South Street, Dorking, RH4 2EU | Director | 16 May 1996 | Active |
1 Leigh Wood Cottages, Benhams Lane, Greatham, GU33 6BA | Director | 16 May 1996 | Active |
9 The Bothy, Pyrford Common Road, Woking, GU22 8UD | Director | 17 May 2000 | Active |
Albertine House 5 The Bothy, Pyrford Common Road, Woking, GU22 8UD | Director | 17 May 2004 | Active |
8 The Bothy, Pyrford Common Road, Woking, England, GU22 8UD | Director | 13 June 2020 | Active |
8 The Bothy, Pyrford Common Road, Woking, GU22 8UD | Director | 17 December 1997 | Active |
3 The Bothy, Pyrford Common Road, Woking, England, GU22 8UD | Director | 17 June 2015 | Active |
2 The Bothy, Pyrford Common Road, Woking, England, GU22 8UD | Director | 17 June 2015 | Active |
4 The Bothy, Pyrford Common Road, Woking, GU22 8UD | Director | 21 June 2006 | Active |
Russell & Co, Station Approach, East Horsley, Leatherhead, England, KT24 6QX | Director | 20 June 2012 | Active |
Albertine 5 The Bothy, Pyrford Common Road, Woking, GU22 8UD | Director | 01 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Resolution | Resolution. | Download |
2023-11-09 | Incorporation | Memorandum articles. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-12-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-10 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination secretary company with name termination date. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Officers | Termination director company with name termination date. | Download |
2019-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.