Company Information for BAKERY HOUSE MANAGEMENT COMPANY LIMITED
136A HIGH STREET, STREET, SOMERSET, BA16 0ER,
|
Company Registration Number
06600062
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BAKERY HOUSE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
136A HIGH STREET STREET SOMERSET BA16 0ER Other companies in TA7 | |
Company Number | 06600062 | |
---|---|---|
Company ID Number | 06600062 | |
Date formed | 2008-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 07:54:39 |
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 |
---|---|---|
SAMANTHA JANE UNDERHILL |
||
CHRISTOPHER JOHN UNDERHILL |
||
SAMANTHA JANE UNDERHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
Director's details changed for Mrs Samantha Jane Underhill on 2023-04-24 | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN UNDERHILL | |
PSC07 | CESSATION OF CHRISTOPHER JOHN UNDERHILL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM Bakery House Management Company Limited Stable Cottage Eggwood Merriott Somerset TA16 5QN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
CH01 | Director's details changed for Miss Samantha Jane Underhill on 2017-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM CROSSWAYS HOUSE CHURCH ROAD MIDDLEZOY BRIDGWATER SOMERSET TA7 0PA | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM CROSSWAYS HOUSE CHURCH ROAD MIDDLEZOY BRIDGWATER SOMERSET TA7 0PA | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Samantha Jane Underhill on 2009-12-19 | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE BRIGGS / 10/06/2010 | |
AD02 | Register inspection address changed from 15 Crossway House Church Road, Middlezoy Bridgwater Somerset TA7 0PA United Kingdom | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN UNDERHILL / 10/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE BRIGGS / 10/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 15 CROSSWAY HOUSE CHURCH ROAD, MIDDLEZOY BRIDGWATER SOMERSET TA7 0PA UNITED KINGDOM | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM OLD COACH HOUSE FRONT STREET CHEDZOY BRIDGWATER SOMERSET TA7 8RB UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN UNDERHILL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE BRIGGS / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE BRIGGS / 01/11/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 22/05/09 | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER JOHN UNDERHILL | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 177 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY | |
288a | DIRECTOR APPOINTED MISS SAMANTHA JANE BRIGGS | |
288a | SECRETARY APPOINTED MISS SAMANTHA JANE BRIGGS | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
RES01 | ADOPT MEM AND ARTS 28/05/2008 | |
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
Creditors Due Within One Year | 2012-06-01 | £ 237 |
---|
Creditors and other liabilities
|
|
|
|
|
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 BAKERY HOUSE MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-06-01 | £ 499 |
---|---|---|
Current Assets | 2012-06-01 | £ 771 |
Debtors | 2012-06-01 | £ 272 |
Fixed Assets | 2012-06-01 | £ 1,022 |
Shareholder Funds | 2012-06-01 | £ 1,556 |
Tangible Fixed Assets | 2012-06-01 | £ 1,022 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BAKERY HOUSE 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. |