Bakehouse Management (coalpit Heath) Limited

General information

Name:

Bakehouse Management (coalpit Heath) Ltd

Office Address:

Unit 6 Bowling Hill Business Park, Quarry Road Chipping Sodbury BS37 6JL Bristol

Number: 06923094

Incorporation date: 2009-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bakehouse Management (coalpit Heath) Limited,registered as Private Limited Company, based in Unit 6 Bowling Hill Business Park, Quarry Road, Chipping Sodbury, Bristol. The head office's zip code is BS37 6JL. This company has existed fifteen years in the business. Its reg. no. is 06923094. This firm is recognized under the name of Bakehouse Management (coalpit Heath) Limited. However, the firm also was registered as Inglerock Management Services until the company name got changed thirteen years ago. This enterprise's declared SIC number is 68320: Management of real estate on a fee or contract basis. 2023-06-30 is the last time when company accounts were reported.

That business owes its success and constant improvement to a group of eight directors, specifically Georgia C., Benjamin C., Robert G. and 5 others listed below, who have been in charge of the firm since 2023-01-31. What is more, the director's tasks are constantly supported by a secretary - Lindsay W., who was officially appointed by the business on 2016-03-18.

  • Previous company's names
  • Bakehouse Management (coalpit Heath) Limited 2011-09-15
  • Inglerock Management Services Limited 2009-06-03

Financial data based on annual reports

Company staff

Georgia C.

Role: Director

Appointed: 31 January 2023

Latest update: 16 December 2023

Benjamin C.

Role: Director

Appointed: 31 January 2023

Latest update: 16 December 2023

Robert G.

Role: Director

Appointed: 10 November 2021

Latest update: 16 December 2023

Lindsay W.

Role: Secretary

Appointed: 18 March 2016

Latest update: 16 December 2023

Marcus H.

Role: Director

Appointed: 18 March 2016

Latest update: 16 December 2023

Lindsay W.

Role: Director

Appointed: 18 March 2016

Latest update: 16 December 2023

Kay S.

Role: Director

Appointed: 30 April 2013

Latest update: 16 December 2023

James A.

Role: Director

Appointed: 20 September 2011

Latest update: 16 December 2023

Brian G.

Role: Director

Appointed: 20 September 2011

Latest update: 16 December 2023

People with significant control

Executives who control the firm include: Kay S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Georgia C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kay S.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Georgia C.
Notified on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James A.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin C.
Notified on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert G.
Notified on 10 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcus H.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian G.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lindsay W.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 7 April 2016
Ceased on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rana M.
Notified on 18 May 2016
Ceased on 10 November 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 March 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 February 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 February 2016
Annual Accounts 14 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th June 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

4 Bakehouse Apartments Woodend Road

Post code:

BS36 2LN

City / Town:

Coalpit Heath

HQ address,
2013

Address:

4 Bakehouse Apartments Woodend Road

Post code:

BS36 2LN

City / Town:

Coalpit Heath

HQ address,
2014

Address:

4 Bakehouse Apartments Woodend Road

Post code:

BS36 2LN

City / Town:

Coalpit Heath

HQ address,
2015

Address:

4 Bakehouse Apartments Woodend Road

Post code:

BS36 2LN

City / Town:

Coalpit Heath

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Similar companies nearby

Closest companies