About

Registered Number: 05373938
Date of Incorporation: 23/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford, MK40 3JY

 

Brewery Lane (Baldock) Management Company Ltd was registered on 23 February 2005 and has its registered office in Bedford, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Craig 08 November 2015 - 1
BATCHELOR, Clive Anthony 23 February 2005 20 August 2007 1
RAY, Jonathon Adam 20 August 2007 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BATCHELOR, Angela Susan 23 February 2005 14 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 03 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AP02 - Appointment of corporate director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AP04 - Appointment of corporate secretary 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 10 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363s - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 12 June 2007
225 - Change of Accounting Reference Date 15 April 2007
287 - Change in situation or address of Registered Office 23 March 2007
363s - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 24 May 2006
RESOLUTIONS - N/A 11 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.