Smallbrook Views (warminster) Management Company Limited SALISBURY


Smallbrook Views (warminster) Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09486026. The Smallbrook Views (warminster) Management Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Salisbury at Fisher House. Postal code: SP2 7QY.

The firm has 3 directors, namely Joy S., Jennifer J. and David B.. Of them, David B. has been with the company the longest, being appointed on 18 May 2021 and Joy S. has been with the company for the least time - from 15 June 2021. As of 28 May 2024, there were 7 ex directors - Rodney S., Mark M. and others listed below. There were no ex secretaries.

Smallbrook Views (warminster) Management Company Limited Address / Contact

Office Address Fisher House
Office Address2 84 Fisherton Street
Town Salisbury
Post code SP2 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09486026
Date of Incorporation Thu, 12th Mar 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Joy S.

Position: Director

Appointed: 15 June 2021

Jennifer J.

Position: Director

Appointed: 09 June 2021

David B.

Position: Director

Appointed: 18 May 2021

Remus Management Limited

Position: Corporate Secretary

Appointed: 12 March 2015

Rodney S.

Position: Director

Appointed: 19 March 2019

Resigned: 16 December 2020

Mark M.

Position: Director

Appointed: 23 May 2016

Resigned: 19 June 2020

Richard B.

Position: Director

Appointed: 23 May 2016

Resigned: 14 January 2021

Richard B.

Position: Director

Appointed: 05 May 2015

Resigned: 24 October 2016

Pauline F.

Position: Director

Appointed: 12 March 2015

Resigned: 24 October 2016

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 12 March 2015

Resigned: 12 March 2015

Diana R.

Position: Director

Appointed: 12 March 2015

Resigned: 12 March 2015

Steven R.

Position: Director

Appointed: 12 March 2015

Resigned: 05 May 2015

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 12 March 2015

Resigned: 12 March 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Sun, 10th Mar 2024
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements