This company is commonly known as Wendlescliffe Management Company (bishops Cleeve) Limited. The company was founded 7 years ago and was given the registration number 10550261. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WENDLESCLIFFE MANAGEMENT COMPANY (BISHOPS CLEEVE) LIMITED |
---|---|---|
Company Number | : | 10550261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, England, SG9 0RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX | Director | 16 June 2023 | Active |
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX | Director | 16 June 2023 | Active |
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX | Director | 16 June 2023 | Active |
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX | Director | 16 June 2023 | Active |
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX | Director | 16 June 2023 | Active |
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX | Director | 16 June 2023 | Active |
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX | Director | 16 June 2023 | Active |
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX | Secretary | 01 April 2024 | Active |
Redrow House, St David's Park, Flintshire, United Kingdom, CH5 3RX | Secretary | 06 January 2017 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 06 August 2019 | Active |
Unit 1, Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD | Corporate Secretary | 20 September 2022 | Active |
Longdon Lodge, Longdon, Tewkesbury, United Kingdom, GL20 6AX | Director | 06 January 2017 | Active |
C/O Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD | Director | 19 March 2021 | Active |
99, Midford Road, Bath, United Kingdom, BA2 5RT | Director | 06 January 2017 | Active |
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU | Director | 27 September 2019 | Active |
41, Cheriton Place, Westbury-On-Trym, Bristol, England, BS9 4AW | Director | 09 May 2018 | Active |
C/O Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD | Director | 01 March 2022 | Active |
C/O Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD | Director | 19 March 2021 | Active |
21 Wood Crescent, Rogerstone, Newport, United Kingdom, NP10 0AL | Director | 06 January 2017 | Active |
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU | Director | 27 September 2019 | Active |
C/O Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD | Director | 19 March 2021 | Active |
C/O Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD | Director | 26 March 2021 | Active |
80, Barrington Way, Wellington, United Kingdom, TA21 9BF | Director | 06 January 2017 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 19 March 2021 | Active |
C/O Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, England, GL20 8FD | Director | 19 March 2021 | Active |
Redrow Homes Limited | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Redrow House, St David's Park, Flintshire, United Kingdom, CH5 3RX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.