About

Registered Number: 04278776
Date of Incorporation: 30/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 8 Bertie Terrace, Warwick Place, Leamington Spa, Warwickshire, CV32 5BL

 

Based in Leamington Spa, Warwickshire, 8 Bertie Terrace Management Ltd was founded on 30 August 2001, it's status is listed as "Active". We do not know the number of employees at the business. There are 7 directors listed as Gregory, Alexander Duncan, Turner, Susan, Gregory, Alexander Duncan, Lathbury, Martyn, Rogowski, Ralf, Professor, Clohessy, Denis Noel, Clohessy, Margaret Jane for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Alexander Duncan 01 December 2013 - 1
LATHBURY, Martyn 31 October 2014 - 1
ROGOWSKI, Ralf, Professor 01 June 2013 - 1
CLOHESSY, Denis Noel 30 August 2001 10 January 2013 1
CLOHESSY, Margaret Jane 01 June 2013 06 March 2014 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Alexander Duncan 01 January 2018 - 1
TURNER, Susan 30 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 04 July 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 11 November 2018
AP03 - Appointment of secretary 11 November 2018
PSC08 - N/A 19 June 2018
CS01 - N/A 24 March 2018
PSC09 - N/A 24 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 08 November 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 11 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH03 - Change of particulars for secretary 15 November 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 08 November 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 03 December 2002
363(353) - N/A 20 November 2002
225 - Change of Accounting Reference Date 22 August 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.