Founded in 2016, Bakehouse Lane (marcham) Management Company, classified under reg no. 09976941 is an active company. Currently registered at The Managers Office OX14 3HE, Abingdon the company has been in the business for eight years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.
The company has 3 directors, namely Timothy C., Stephen M. and Carolyn D.. Of them, Carolyn D. has been with the company the longest, being appointed on 26 June 2018 and Timothy C. has been with the company for the least time - from 28 July 2023. As of 29 April 2024, there were 4 ex directors - Lesley-Anne S., James B. and others listed below. There were no ex secretaries.
Office Address | The Managers Office |
Office Address2 | 65, The Old Gaol |
Town | Abingdon |
Post code | OX14 3HE |
Country of origin | United Kingdom |
Registration Number | 09976941 |
Date of Incorporation | Fri, 29th Jan 2016 |
Industry | Residents property management |
End of financial Year | 31st January |
Company age | 8 years old |
Account next due date | Thu, 31st Oct 2024 (185 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Sun, 14th Apr 2024 (2024-04-14) |
Last confirmation statement dated | Fri, 31st Mar 2023 |
The list of PSCs that own or control the company is made up of 8 names. As BizStats researched, there is Stephen M. This PSC has 25-50% voting rights. Another one in the PSC register is Carolyn D. This PSC and has 25-50% voting rights. Moving on, there is Gemma M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.
Stephen M.
Notified on | 12 March 2021 |
Nature of control: |
25-50% voting rights |
Carolyn D.
Notified on | 26 June 2018 |
Nature of control: |
25-50% voting rights |
Gemma M.
Notified on | 12 March 2021 |
Nature of control: |
25-50% voting rights |
James B.
Notified on | 26 June 2018 |
Ceased on | 28 July 2023 |
Nature of control: |
25-50% voting rights |
Allison B.
Notified on | 26 June 2018 |
Ceased on | 28 July 2023 |
Nature of control: |
25-50% voting rights |
Lesley-Anne S.
Notified on | 26 June 2018 |
Ceased on | 12 March 2021 |
Nature of control: |
25-50% voting rights |
Nabeil S.
Notified on | 26 June 2018 |
Ceased on | 12 March 2021 |
Nature of control: |
25-50% voting rights |
Grange Mill Developments Limited
78 Cumnor Road, Boars Hill, Oxford, OX1 5JP, England
Legal authority | England And Wales |
Legal form | Corporate |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 03928345 |
Notified on | 6 April 2016 |
Ceased on | 26 June 2018 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Friday 28th July 2023. filed on: 4th, September 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy