BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B50 4AD
Company number 02612365
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address 12 RIVERMEAD COURT, BIDFORD-ON-AVON, ALCESTER, WARWICKSHIRE, B50 4AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 12 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED are www.bidfordrivermeadcourtmanagementcompany.co.uk, and www.bidford-rivermead-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Bidford Rivermead Court Management Company Limited is a Private Limited Company. The company registration number is 02612365. Bidford Rivermead Court Management Company Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Bidford Rivermead Court Management Company Limited is 12 Rivermead Court Bidford On Avon Alcester Warwickshire B50 4ad. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £3.45k, which is £-1.5k against last year. RAMAGE, Julie is a Director of the company. ROBBINS, Juliet is a Director of the company. SPENCER, Mauveen Valerie is a Director of the company. Secretary FISHER, Juliet has been resigned. Secretary GRAVESTOCK, Malcolm Andrew has been resigned. Secretary SINGLETON, Sharon Myra has been resigned. Secretary SPENCER, Mauveen Valerie has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director BAKER, Sarah Louise has been resigned. Director DOWELL, Lisa Ruth has been resigned. Director GRAVESTOCK, Malcolm Andrew has been resigned. Director PEARCE, Sacha Louise has been resigned. Director SMALLWOOD, Matthew James has been resigned. Director SPENCER, Mauveen Valerie has been resigned. Director SPENCER, Michael Stanley has been resigned. Director STUBBS, Nicola Joy has been resigned. Director WRIGHT, Gail Samantha has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


bidford rivermead court management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £3.45k
-31%
All Financial Figures

Current Directors

Director
RAMAGE, Julie
Appointed Date: 22 August 2012
68 years old

Director
ROBBINS, Juliet
Appointed Date: 12 December 2011
59 years old

Director
SPENCER, Mauveen Valerie
Appointed Date: 01 June 2015
79 years old

Resigned Directors

Secretary
FISHER, Juliet
Resigned: 04 August 2004
Appointed Date: 18 March 1996

Secretary
GRAVESTOCK, Malcolm Andrew
Resigned: 18 March 1996
Appointed Date: 12 June 1993

Secretary
SINGLETON, Sharon Myra
Resigned: 01 March 2010
Appointed Date: 11 August 2004

Secretary
SPENCER, Mauveen Valerie
Resigned: 12 June 1993
Appointed Date: 04 June 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 June 1991
Appointed Date: 17 May 1991

Secretary
UNITED COMPANY SECRETARIES
Resigned: 09 September 2013
Appointed Date: 20 January 2011

Director
BAKER, Sarah Louise
Resigned: 14 March 2001
Appointed Date: 01 June 1998
64 years old

Director
DOWELL, Lisa Ruth
Resigned: 24 July 2002
Appointed Date: 18 March 2001
58 years old

Director
GRAVESTOCK, Malcolm Andrew
Resigned: 31 March 1996
Appointed Date: 12 June 1993
61 years old

Director
PEARCE, Sacha Louise
Resigned: 14 May 1998
Appointed Date: 23 March 1993
54 years old

Director
SMALLWOOD, Matthew James
Resigned: 31 May 1994
Appointed Date: 23 March 1993
56 years old

Director
SPENCER, Mauveen Valerie
Resigned: 23 March 1993
Appointed Date: 04 June 1991
79 years old

Director
SPENCER, Michael Stanley
Resigned: 23 March 1993
Appointed Date: 04 June 1991
81 years old

Director
STUBBS, Nicola Joy
Resigned: 01 December 2011
Appointed Date: 24 July 2002
46 years old

Director
WRIGHT, Gail Samantha
Resigned: 18 March 1996
Appointed Date: 18 March 1996
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 June 1991
Appointed Date: 17 May 1991

BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 31 December 2016
29 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 12

09 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2015
Appointment of Mrs Mauveen Valerie Spencer as a director on 1 June 2015
20 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12

...
... and 81 more events
19 Sep 1991
Accounting reference date notified as 24/06

13 Jun 1991
Registered office changed on 13/06/91 from: 31 corsham street london N1 6DR

13 Jun 1991
Director resigned;new director appointed

13 Jun 1991
Secretary resigned;new secretary appointed;director resigned

17 May 1991
Incorporation