Bejoux Court Management Limited

General information

Name:

Bejoux Court Management Ltd

Office Address:

260 High Road HA3 7BB Harrow

Number: 14670902

Incorporation date: 2023-02-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Bejoux Court Management was founded on Friday 17th February 2023 as a Private Limited Company. This enterprise's headquarters could be contacted at Harrow on 260 High Road. If you want to contact this firm by mail, its zip code is HA3 7BB. The company registration number for Bejoux Court Management Limited is 14670902. Started as Top Business Services, the firm used the name until Monday 12th June 2023, at which point it was changed to Bejoux Court Management Limited. This enterprise's principal business activity number is 98000: Residents property management.

There is a solitary managing director this particular moment overseeing the following company, specifically Rakesh D. who's been doing the director's obligations for one year. Since February 2023 Nuala T., had been managing this specific company up until the resignation in June 2023.

  • Previous company's names
  • Bejoux Court Management Limited 2023-06-12
  • Top Business Services Limited 2023-02-17

Company staff

Rakesh D.

Role: Director

Appointed: 07 June 2023

Latest update: 13 February 2024

People with significant control

The companies with significant control over this firm are: Ashmount Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrow at 15 College Road, HA1 1BA, Middlesex and was registered as a PSC under the reg no 03968396.

Ashmount Properties Limited
Address: Klsa Llp, Amba House 3rd Floor 15 College Road, Harrow, Middlesex, HA1 1BA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03968396
Notified on 12 February 2024
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Rakesh D.
Notified on 7 June 2023
Ceased on 12 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nuala T.
Notified on 17 February 2023
Ceased on 7 June 2023
Nature of control:
substantial control or influence
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 04542138
Notified on 17 February 2023
Ceased on 7 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 17 November 2024
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023

Company filings

Filing category

Hide filing type
Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed top business services LIMITEDcertificate issued on 12/06/23 (CERTNM)
filed on: 12th, June 2023
change of name
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
1
Company Age

Closest Companies - by postcode