BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 1JA

Company number 05580855
Status Active
Incorporation Date 3 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HEAME HOUSE, 23 BILSTON STREET, DUDLEY, WEST MIDLANDS, ENGLAND, DY3 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to Heame House 23 Bilston Street Dudley West Midlands DY3 1JA on 29 February 2016. The most likely internet sites of BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED are www.banksideacocksgreenmanagementcompany.co.uk, and www.bankside-acocks-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Bankside Acocks Green Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05580855. Bankside Acocks Green Management Company Limited has been working since 03 October 2005. The present status of the company is Active. The registered address of Bankside Acocks Green Management Company Limited is Heame House 23 Bilston Street Dudley West Midlands England Dy3 1ja. . TAYLOR, Kim is a Secretary of the company. KELLEY, Stephen is a Director of the company. PEAKMAN, Alison is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director LOVENBURY, Faye has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAYLOR, Kim
Appointed Date: 01 January 2009

Director
KELLEY, Stephen
Appointed Date: 17 December 2007
45 years old

Director
PEAKMAN, Alison
Appointed Date: 17 December 2007
46 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 03 October 2005

Director
LOVENBURY, Faye
Resigned: 03 December 2012
Appointed Date: 17 December 2007
47 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 17 December 2007
Appointed Date: 03 October 2005

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 December 2007
Appointed Date: 03 October 2005

Persons With Significant Control

Ktm Secretarial
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 3 October 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to Heame House 23 Bilston Street Dudley West Midlands DY3 1JA on 29 February 2016
12 Oct 2015
Annual return made up to 3 October 2015 no member list
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 35 more events
10 Oct 2007
Director's particulars changed
24 May 2007
Full accounts made up to 31 December 2006
16 Mar 2007
Accounting reference date extended from 31/10/06 to 31/12/06
03 Nov 2006
Annual return made up to 03/10/06
03 Oct 2005
Incorporation