This company is commonly known as The Grange Bushby Management Company Limited. The company was founded 21 years ago and was given the registration number 04660702. The firm's registered office is in SALISBURY. You can find them at Fisher House, 84 Fisherton Street, Salisbury, Wiltshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04660702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY | Director | 19 July 2023 | Active |
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY | Director | 07 August 2023 | Active |
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY | Director | 19 July 2023 | Active |
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY | Director | 12 July 2023 | Active |
1 Oaken Pin Close, Cranfield, MK43 0DZ | Secretary | 18 April 2005 | Active |
36, St Anne Street, Salisbury, SP1 2DP | Secretary | 24 October 2008 | Active |
2 Copel Close, Highfields Caldecote, Cambridge, CB3 7ZQ | Secretary | 10 February 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 10 February 2003 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 01 October 2009 | Active |
6 Lime Close, Burwell, Cambridge, CB5 0JR | Director | 07 March 2003 | Active |
1 Oaken Pin Close, Cranfield, MK43 0DZ | Director | 18 April 2005 | Active |
36, St Anne Street, Salisbury, SP1 2DP | Director | 24 October 2008 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 18 July 2023 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 25 July 2019 | Active |
The Chestnuts, 25, Buckden Road, Brampton, Huntingdon, PE28 4PR | Director | 10 February 2003 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 25 July 2019 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 25 July 2019 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 08 January 2010 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 25 July 2019 | Active |
2 Copel Close, Highfields Caldecote, Cambridge, CB3 7ZQ | Director | 10 February 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 10 February 2003 | Active |
Tempsford Hall, Sandy, SG19 2BD | Corporate Director | 24 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-15 | Officers | Appoint person director company with name date. | Download |
2020-08-15 | Officers | Termination director company with name termination date. | Download |
2020-08-15 | Officers | Termination director company with name termination date. | Download |
2020-08-15 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.