About

Registered Number: 03620678
Date of Incorporation: 24/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 39 Bulmershe Road, Reading, RG1 5RH

 

Founded in 1998, 39 Bulmershe Road Property Management Company Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at 39 Bulmershe Road Property Management Company Ltd. Aprea, Anna, Kermode, Pamela Elizabeth, Lewis, Julian, Keeping, Ernest George, Bettison, John Howard, Boys, Ian, Chandler, Susan, Hall, Ashley Robin, Kerrison, Sonia, Quinton, Clive, Reilly, Martin, Stannard, David Aidan, Taylor, Matthew James Lyndon are listed as the directors of 39 Bulmershe Road Property Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APREA, Anna 10 September 2012 - 1
KERMODE, Pamela Elizabeth 10 August 2020 - 1
LEWIS, Julian 06 June 2019 - 1
BETTISON, John Howard 24 August 1998 24 August 1998 1
BOYS, Ian 24 August 1998 20 July 2001 1
CHANDLER, Susan 16 January 2007 16 August 2012 1
HALL, Ashley Robin 24 August 1998 20 December 2002 1
KERRISON, Sonia 09 November 2003 13 September 2012 1
QUINTON, Clive 20 July 2001 09 November 2003 1
REILLY, Martin 24 August 1998 16 May 2001 1
STANNARD, David Aidan 09 November 2003 01 June 2006 1
TAYLOR, Matthew James Lyndon 16 May 2001 09 November 2003 1
Secretary Name Appointed Resigned Total Appointments
KEEPING, Ernest George 24 August 1998 24 August 1998 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AP01 - Appointment of director 03 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 September 2019
CH01 - Change of particulars for director 03 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
CH01 - Change of particulars for director 20 February 2019
PSC04 - N/A 20 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 28 August 2014
CERTNM - Change of name certificate 15 July 2014
NM01 - Notice of change of name by resolution 15 July 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 13 December 2012
AP01 - Appointment of director 12 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 08 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 03 November 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 September 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 25 September 2002
363s - Annual Return 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 26 September 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
225 - Change of Accounting Reference Date 04 June 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.