This company is commonly known as Vellbir Management Company Limited. The company was founded 31 years ago and was given the registration number 02782452. The firm's registered office is in COVENTRY. You can find them at C/o Godfrey Payton, Old Bablake Hill Street, Coventry, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | VELLBIR MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02782452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Godfrey Payton, Old Bablake Hill Street, Coventry, West Midlands, CV1 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Godfrey Payton, Old Bablake Hill Street, Coventry, CV1 4AN | Secretary | 28 February 2022 | Active |
5 Old Penns Yard, Gatehouse Lane, Bedworth, England, CV12 8UE | Director | 07 January 2021 | Active |
5, Bucklers Yard, Gatehouse Lane, Bedworth, England, CV12 8UE | Director | 02 March 2022 | Active |
2, Homers Yard, Gatehouse Lane, Bedworth, England, CV12 8UE | Director | 28 October 2008 | Active |
4 Rainsbrook Drive, Nuneaton, CV11 6UE | Secretary | 22 January 1993 | Active |
Old Bablake, Hill Street, Coventry, CV1 4AN | Secretary | 01 October 2018 | Active |
Freeford Manor, Lichfield, WS14 9QL | Secretary | 01 April 2005 | Active |
40 Falconers Green, Burbage, Hinckley, LE10 2SX | Secretary | 01 April 2001 | Active |
33 Juniper Drive, Coventry, CV5 7QH | Secretary | 11 May 2000 | Active |
Old Bablake, Hill Street, Coventry, CV1 4AN | Secretary | 01 January 2012 | Active |
2 Sleets Yard Gatehouse Lane, Bedworth, CV12 8UE | Director | 07 February 2005 | Active |
2 Sleets Yard Gatehouse Lane, Bedworth, CV12 8UE | Director | 12 September 2002 | Active |
4 Rainsbrook Drive, Nuneaton, CV11 6UE | Director | 22 January 1993 | Active |
1 Old Penns Yard, Bedworth, CV12 8UE | Director | 10 January 2002 | Active |
2 Lye Corner, Gatehouse Lane, Bedworth, CV12 8UE | Director | 04 December 2007 | Active |
2, Bucklers Yard, Gatehouse Lane, Bedworth, CV12 8UE | Director | 28 October 2004 | Active |
2, Bucklers Yard, Gatehouse Lane, Bedworth, CV12 8UE | Director | 11 May 2000 | Active |
4 Old Penns Yard, Gatehouse Lane, Bedworth, CV12 8UE | Director | 12 June 2017 | Active |
4 Old Penns Yard, Gatehouse Lane, Bedworth, CV12 8UE | Director | 11 May 2000 | Active |
4 Sleets Yard, Gatehouse Lane, Bedworth, England, CV12 8UE | Director | 23 October 2013 | Active |
7 Bucklers Yard, Gatehouse Lane Tower Road, Bedworth, CV12 8UE | Director | 12 September 2002 | Active |
2 Emes Walk Gatehouse Lane, Tower Road, Bedworth, CV12 8UE | Director | 12 September 2002 | Active |
6 Sleets Yard, Gatehouse Lane Tower Road, Bedworth, CV12 8UE | Director | 28 October 2004 | Active |
1 Sleets Yard, Gatehouse Lane, Bedworth, Uk, CV12 8UE | Director | 02 November 2010 | Active |
27 Lawrence Road, Rugby, CV21 3SA | Director | 22 January 1993 | Active |
2 Lye Corner, Gatehouse Lane, Bedworth, | Director | 12 September 2002 | Active |
1 Emes Walk Gatehouse Lane, Tower Road, Bedworth, CV12 8UE | Director | 12 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type small. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person secretary company with name date. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-05-24 | Officers | Termination secretary company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type small. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-10-10 | Officers | Appoint person secretary company with name date. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.