About

Registered Number: 04195404
Date of Incorporation: 06/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 4 Bangor Close, Northolt, Middlesex, UB5 4HD

 

Bangor Close Management Ltd was registered on 06 April 2001 with its registered office in Middlesex. There are 10 directors listed as Anyia, Chickwudi Olakunie, Morgan, Anthony Neil, Connor, Deirdre, Snell, Brian Richard, Burrows, Barbara Lillian, Dion, Keifer Yves, Stevens, Caron Jean, Wesley Rogers, David Charles, Wheeler, Henry John, Wheeler, John Henry for this business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANYIA, Chickwudi Olakunie 20 May 2005 - 1
MORGAN, Anthony Neil 20 November 2009 - 1
BURROWS, Barbara Lillian 06 April 2001 06 January 2005 1
DION, Keifer Yves 06 April 2001 20 May 2005 1
STEVENS, Caron Jean 06 April 2001 28 July 2003 1
WESLEY ROGERS, David Charles 07 January 2005 06 January 2009 1
WHEELER, Henry John 06 April 2001 09 March 2006 1
WHEELER, John Henry 10 March 2006 03 October 2007 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Deirdre 28 July 2003 07 July 2008 1
SNELL, Brian Richard 06 April 2001 29 January 2004 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 07 April 2019
CH01 - Change of particulars for director 17 January 2019
CH03 - Change of particulars for secretary 17 January 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 17 January 2010
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
363s - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 18 September 2006
363s - Annual Return 10 July 2006
363s - Annual Return 10 July 2006
363s - Annual Return 10 July 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 07 May 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 28 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
AA - Annual Accounts 01 May 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
287 - Change in situation or address of Registered Office 31 August 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.