BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JW

Company number 03092318
Status Active
Incorporation Date 17 August 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEORGE COURT, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE, CB7 4JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED are www.bishopswalkelymanagementcompany.co.uk, and www.bishops-walk-ely-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Bishops Walk Ely Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03092318. Bishops Walk Ely Management Company Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Bishops Walk Ely Management Company Limited is George Court Bartholomew S Walk Ely Cambridgeshire Cb7 4jw. . DAVIS, Kenneth Wilmot is a Secretary of the company. COLEMAN, Melanie Ann is a Director of the company. DAVIS, Kenneth Wilmot is a Director of the company. DAWKINS, Rebecca is a Director of the company. EMMS, Jane Louise Nina is a Director of the company. PHILLIPS, David Rowland is a Director of the company. Secretary MUNNELLY, Roslyn has been resigned. Secretary SANDERS, David John has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Marjorie has been resigned. Director BAKER, Maurice Richard has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DOWLING, Ina Carol has been resigned. Director FORRESTER, Sharon Hope has been resigned. Director FORRESTER, Sharon Hope has been resigned. Director JONES, Anthea has been resigned. Director MUNNELLY, Roslyn has been resigned. Director REGAN, Julie Catherine has been resigned. Director RYAN, Clifford John has been resigned. Director SANDERS, David John has been resigned. Director SWEET, Geoffrey William, Dr has been resigned. Director SWEET, Geoffrey William, Dr has been resigned. Director WILKINS, Peter John has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIS, Kenneth Wilmot
Appointed Date: 01 August 2008

Director
COLEMAN, Melanie Ann
Appointed Date: 01 October 2013
56 years old

Director
DAVIS, Kenneth Wilmot
Appointed Date: 14 October 2004
69 years old

Director
DAWKINS, Rebecca
Appointed Date: 20 February 2013
58 years old

Director
EMMS, Jane Louise Nina
Appointed Date: 18 December 1997
55 years old

Director
PHILLIPS, David Rowland
Appointed Date: 20 February 2013
80 years old

Resigned Directors

Secretary
MUNNELLY, Roslyn
Resigned: 01 August 2008
Appointed Date: 26 February 2003

Secretary
SANDERS, David John
Resigned: 26 February 2003
Appointed Date: 18 December 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 December 1997
Appointed Date: 17 August 1995

Director
ANDERSON, Marjorie
Resigned: 14 March 2005
Appointed Date: 30 March 1999
97 years old

Director
BAKER, Maurice Richard
Resigned: 04 March 2002
Appointed Date: 24 April 1998
70 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 18 December 1997
Appointed Date: 17 August 1995
38 years old

Director
DOWLING, Ina Carol
Resigned: 01 August 2008
Appointed Date: 04 November 2004
82 years old

Director
FORRESTER, Sharon Hope
Resigned: 20 September 2010
Appointed Date: 26 November 2009
69 years old

Director
FORRESTER, Sharon Hope
Resigned: 30 March 1999
Appointed Date: 19 December 1997
69 years old

Director
JONES, Anthea
Resigned: 19 January 2005
Appointed Date: 18 December 1997
52 years old

Director
MUNNELLY, Roslyn
Resigned: 26 November 2009
Appointed Date: 15 October 2001
84 years old

Director
REGAN, Julie Catherine
Resigned: 30 April 2012
Appointed Date: 26 November 2009
63 years old

Director
RYAN, Clifford John
Resigned: 14 February 2003
Appointed Date: 18 December 1997
99 years old

Director
SANDERS, David John
Resigned: 14 October 2004
Appointed Date: 18 December 1997
95 years old

Director
SWEET, Geoffrey William, Dr
Resigned: 29 September 2011
Appointed Date: 06 November 2009
70 years old

Director
SWEET, Geoffrey William, Dr
Resigned: 28 April 1998
Appointed Date: 18 December 1997
70 years old

Director
WILKINS, Peter John
Resigned: 14 November 2012
Appointed Date: 10 June 2003
63 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 December 1997
Appointed Date: 17 August 1995

Persons With Significant Control

Miss Melanie Ann Coleman
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Kenneth Wilmot Davis
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Rebecca Dawkins
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Jane Louise Nina Emms
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr David Rowland Phillips
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
09 Sep 2015
Full accounts made up to 31 December 2014
06 Sep 2015
Annual return made up to 17 August 2015 no member list
30 Sep 2014
Annual return made up to 17 August 2014 no member list
...
... and 93 more events
30 Aug 1996
Annual return made up to 17/08/96
09 Oct 1995
Memorandum and Articles of Association
09 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1995
Accounting reference date notified as 31/12
17 Aug 1995
Incorporation