Company Information for BAKEWELL COURTYARD MANAGEMENT COMPANY LIMITED
HARTINGTON ACCOUNTANCY SERVICES TOP FLOOR OFFICE SUITE, HOLME COURT, MATLOCK STREET., BAKEWELL, DERBYSHIRE, DE45 1GQ,
|
Company Registration Number
04129558
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BAKEWELL COURTYARD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
HARTINGTON ACCOUNTANCY SERVICES TOP FLOOR OFFICE SUITE HOLME COURT, MATLOCK STREET. BAKEWELL DERBYSHIRE DE45 1GQ Other companies in DE45 | |
Company Number | 04129558 | |
---|---|---|
Company ID Number | 04129558 | |
Date formed | 2000-12-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 05:55:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN HANCOCK |
||
WINIFRED ETHEL BROOKES |
||
MARCIA GREEN |
||
PETER FREDERICK PHILPS |
||
LYNNE MARY SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY FEARN |
Director | ||
AUDREY MAY JENKINSON |
Director | ||
OSCAR ALEXANDER JOHN BROOKS |
Director | ||
BRIAN WILLOUGHBY BLACK |
Director | ||
JONATHAN HARTLEY WICKSTEED |
Company Secretary | ||
JONATHAN HARTLEY WICKSTEED |
Director | ||
FRANCIS MARTIN FINNEGAN |
Company Secretary | ||
CHRISTINE ANNE FINNEGAN |
Director | ||
FRANCIS MARTIN FINNEGAN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Termination of appointment of James Andrew Cousin on 2022-01-31 | ||
Appointment of Mrs Joanne Green as company secretary on 2022-01-31 | ||
AP03 | Appointment of Mrs Joanne Green as company secretary on 2022-01-31 | |
TM02 | Termination of appointment of James Andrew Cousin on 2022-01-31 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR ALAN DENNIS PURSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Jarvis on 2019-03-29 | |
AP01 | DIRECTOR APPOINTED MR JOHN JARVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WINIFRED ETHEL BROOKES | |
CH01 | Director's details changed for Lynne Mary Seymour on 2019-06-28 | |
CH01 | Director's details changed for Lynne Mary Seymour on 2019-06-28 | |
CH01 | Director's details changed for Peter Frederick Philps on 2019-06-28 | |
CH01 | Director's details changed for Peter Frederick Philps on 2019-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM PO Box 6464 Hartington Accountancy Services Ltd PO Box 6464 Bakewell Derbyshire DE45 1YB United Kingdom | |
AP03 | Appointment of Mr James Andrew Cousin as company secretary on 2019-06-23 | |
TM02 | Termination of appointment of Michael John Hancock on 2019-06-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM Beechcroft Cottage School Lane, Baslow Bakewell Derbyshire DE45 1RZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LYNNE MARY SEYMOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY FEARN | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY JENKINSON | |
AP01 | DIRECTOR APPOINTED SALLY FEARN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 18/12/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 18/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 18/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 18/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 18/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 18/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 18/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: SCHOOL HOUSE CHURCH LANE BAKEWELL DERBYSHIRE DE45 1DE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 18/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 64 CORTWORTH ROAD SHEFFIELD SOUTH YORKSHIRE S11 9LP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAKEWELL COURTYARD MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BAKEWELL COURTYARD MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |