BURFIELD PARK (WITHAM ST HUGHS) RESIDENTS MANAGEMENT COMPANY LIMITED

North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, United Kingdom
StatusACTIVE
Company No.10334021
Category
Incorporated17 Aug 2016
Age7 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

BURFIELD PARK (WITHAM ST HUGHS) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 10334021. It was incorporated 7 years, 10 months, 18 days ago, on 17 August 2016. The company address is North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Masters

Termination date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Appointment date: 2023-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-04

Old address: C/O Gateway Property Management Limited Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE England

New address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateway Corporate Solutions Limited

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Keith Dann

Appointment date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Slater

Termination date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zac Alan David Hurst

Termination date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Matthew Baskett

Termination date: 2022-05-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Persimmon Homes Limited

Cessation date: 2022-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Change date: 2022-05-09

Old address: Persimmon House Fulford York YO19 4FE England

New address: C/O Gateway Property Management Limited Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Masters

Appointment date: 2022-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Victoria Langridge

Termination date: 2022-02-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gateway Corporate Solutions Limited

Appointment date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zac Alan David Hurst

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Mark Wride

Termination date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Matthew Baskett

Appointment date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stephen Follows

Termination date: 2021-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Jayne Dempster

Termination date: 2021-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Victoria Langridge

Appointment date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: The Bistro, Broughton Grange Business Centre Headlands Kettering NN15 6XA England

New address: Persimmon House Fulford York YO19 4FE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-10

Old address: Persimmon House Fulford York YO19 4FE England

New address: The Bistro, Broughton Grange Business Centre Headlands Kettering NN15 6XA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Roy Phillips

Termination date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patrick Mcdonald

Termination date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Slater

Appointment date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevan Mark Wride

Appointment date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stephen Follows

Appointment date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Allenby

Termination date: 2016-12-31

Documents

View document PDF

Resolution

Date: 12 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW SIBREE CONSULTING LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:08551428
Status:ACTIVE
Category:Private Limited Company

HIGH OAK HOLIDAYS LTD

WYMONDHAM BUSINESS CENTRE,WYMONDHAM,NR18 0PN

Number:11470842
Status:ACTIVE
Category:Private Limited Company

JEFF MARTIN LTD

3 HAZEL CLOSE,TWICKENHAM,TW2 7NS

Number:10943898
Status:ACTIVE
Category:Private Limited Company

KARFAB PROPERTIES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:00555318
Status:ACTIVE
Category:Private Limited Company

LAURA OLIVIA CONSULTANCY LTD

109 CHURCH ROAD,LIVERPOOL,L21 7LQ

Number:11664978
Status:ACTIVE
Category:Private Limited Company

SOHO BARS (LONDON) LIMITED

UNIT 12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:06637850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source