About

Registered Number: 05813022
Date of Incorporation: 11/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1 Franchise Street, Kidderminster, Worcestershire, DY11 6RE,

 

Bewdley Gate Management Ltd was registered on 11 May 2006 and are based in Kidderminster, it's status is listed as "Active". The current directors of Bewdley Gate Management Ltd are listed as Davies, Joseph Lawrence, Robson, Mark Charles, Webster, Sophie, Jones, Tracey, Jones, Richard Ian, Ryan, Penny Elizabeth at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Joseph Lawrence 08 September 2015 - 1
ROBSON, Mark Charles 11 August 2006 - 1
WEBSTER, Sophie 28 November 2018 - 1
JONES, Richard Ian 11 May 2006 07 August 2015 1
RYAN, Penny Elizabeth 14 August 2006 28 November 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Tracey 11 May 2006 07 August 2015 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 May 2019
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 14 September 2015
AP01 - Appointment of director 09 September 2015
AD01 - Change of registered office address 09 September 2015
TM02 - Termination of appointment of secretary 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 29 May 2009
353 - Register of members 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 02 June 2007
287 - Change in situation or address of Registered Office 23 February 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
225 - Change of Accounting Reference Date 30 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.