BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00817575

Incorporation date

28/08/1964

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parsons Choice Property Management Limited Suite 18, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1964)
dot icon27/06/2025
Micro company accounts made up to 2024-09-29
dot icon21/05/2025
Registered office address changed from Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF England to C/O Parsons Choice Property Management Limited Suite 18, Greenbox Westonhall Road, Stoke Prior Bromsgrove Worcestershire B60 4AL on 2025-05-21
dot icon21/05/2025
Appointment of Parsons Choice Property Management Limited as a secretary on 2025-05-21
dot icon21/05/2025
Termination of appointment of Evan Parsons as a secretary on 2025-05-21
dot icon08/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-29
dot icon24/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon25/06/2023
Micro company accounts made up to 2022-09-29
dot icon04/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon13/03/2023
Appointment of Mr Evan Parsons as a secretary on 2023-03-13
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon10/01/2022
Micro company accounts made up to 2021-09-29
dot icon13/12/2021
Termination of appointment of Lauren Elizabeth Hewitt as a director on 2021-12-09
dot icon28/10/2021
Director's details changed for Mrs Gillian Marjorie Watson on 2021-10-28
dot icon28/10/2021
Director's details changed for Mrs Lauren Elizabeth Hewitt on 2021-10-28
dot icon28/10/2021
Director's details changed for Ms Olivia Davis on 2021-10-28
dot icon28/10/2021
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 2021-10-28
dot icon27/07/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-09-29
dot icon30/09/2020
Amended micro company accounts made up to 2019-09-29
dot icon23/09/2020
Micro company accounts made up to 2019-09-29
dot icon16/06/2020
Registered office address changed from Parsons Choice Property Management Worcester Road Wychbold Droitwich Spa Worcestershire WR9 0DF United Kingdom to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 2020-06-16
dot icon11/06/2020
Confirmation statement made on 2020-04-22 with updates
dot icon02/06/2020
Director's details changed for Mrs Lauren Elizabeth Hewitt on 2020-06-02
dot icon02/06/2020
Director's details changed for Mrs Lauren Elizabeth Hewitt on 2020-06-02
dot icon02/06/2020
Director's details changed for Ms Olivia Davis on 2020-06-02
dot icon02/06/2020
Registered office address changed from Unit 2 Shaw House Wychbury Court Two Woods Lane Merry Hill DY5 1TA United Kingdom to Parsons Choice Property Management Worcester Road Wychbold Droitwich Spa Worcestershire WR9 0DF on 2020-06-02
dot icon26/05/2020
Director's details changed for Ms Olivia Davis on 2020-03-01
dot icon04/02/2020
Termination of appointment of Caroline Mary Crooks as a director on 2020-02-04
dot icon04/02/2020
Termination of appointment of Kt Management Company (Uk) Ltd as a secretary on 2020-02-01
dot icon28/11/2019
Appointment of Mrs Gillian Marjorie Watson as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of Hazel Esther Story as a director on 2019-11-12
dot icon26/10/2019
Termination of appointment of Malcolm John Hartill as a director on 2019-06-14
dot icon26/10/2019
Termination of appointment of Jane Ann Ferguson as a director on 2019-06-14
dot icon23/10/2019
Appointment of Mrs Lauren Elizabeth Hewitt as a director on 2019-10-22
dot icon15/10/2019
Appointment of Ms Olivia Davis as a director on 2019-10-02
dot icon13/10/2019
Appointment of Ms Caroline Mary Crooks as a director on 2019-09-20
dot icon18/07/2019
Appointment of Kt Management Company (Uk) Ltd as a secretary on 2019-05-01
dot icon28/06/2019
Micro company accounts made up to 2018-09-29
dot icon18/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon30/04/2019
Registered office address changed from C/O Blocsphere Property Management Derwent House Eco Park Road Ludlow Shropshire SY8 1FF United Kingdom to Unit 2 Shaw House Wychbury Court Two Woods Lane Merry Hill DY5 1TA on 2019-04-30
dot icon30/04/2019
Termination of appointment of Blocsphere Property Management as a secretary on 2019-04-30
dot icon18/12/2018
Termination of appointment of Tom Hewitt as a director on 2018-12-17
dot icon09/11/2018
Director's details changed for Mr Malcolm Harthill on 2018-11-09
dot icon02/11/2018
Appointment of Mr Tom Hewitt as a director on 2018-10-27
dot icon02/11/2018
Appointment of Mr Malcolm Harthill as a director on 2018-10-27
dot icon17/08/2018
Termination of appointment of Gillian Marjorie Watson as a director on 2018-08-16
dot icon17/08/2018
Termination of appointment of Robert Spencer as a director on 2018-08-16
dot icon17/08/2018
Termination of appointment of Alan Smith as a director on 2018-08-16
dot icon04/06/2018
Micro company accounts made up to 2017-09-29
dot icon25/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon08/09/2017
Termination of appointment of Christina Warren as a director on 2017-08-31
dot icon20/06/2017
Micro company accounts made up to 2016-09-29
dot icon19/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon19/05/2017
Appointment of Blocsphere Property Management as a secretary on 2017-05-19
dot icon02/05/2017
Termination of appointment of Gabriel Di-Gianvittorio as a director on 2017-04-24
dot icon27/04/2017
Appointment of Mrs Gillian Marjorie Watson as a director on 2017-04-24
dot icon26/07/2016
Registered office address changed from C/O C/O Blocsphere Property Management Suite 15, Rural Enterprise Centre Eco Park Road Ludlow Shropshire SY8 1FF to C/O Blocsphere Property Management Derwent House Eco Park Road Ludlow Shropshire SY8 1FF on 2016-07-26
dot icon22/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon18/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon16/04/2015
Registered office address changed from C/O C/O Blocsphere Property Management M54 Space Centre Halesfield Business Park Telford Shropshire TF7 4QN United Kingdom to C/O C/O Blocsphere Property Management Suite 15, Rural Enterprise Centre Eco Park Road Ludlow Shropshire SY8 1FF on 2015-04-16
dot icon15/04/2015
Appointment of Mr Robert Spencer as a director on 2015-02-24
dot icon26/03/2015
Termination of appointment of Alan Thomas Williamson as a secretary on 2015-03-06
dot icon10/03/2015
Appointment of Mrs Christina Warren as a director on 2015-01-24
dot icon06/03/2015
Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to C/O C/O Blocsphere Property Management M54 Space Centre Halesfield Business Park Telford Shropshire TF7 4QN on 2015-03-06
dot icon23/10/2014
Termination of appointment of Gloria Leona Frith as a director on 2014-10-22
dot icon25/07/2014
Termination of appointment of Dawn Angela Lesley Farrington as a director on 2014-06-24
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon30/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon30/04/2014
Director's details changed for Mr Alan Smith on 2014-04-30
dot icon30/04/2014
Director's details changed for Mrs Hazel Esther Story on 2014-04-30
dot icon30/04/2014
Director's details changed for Gabriel Di-Gianvittorio on 2014-04-30
dot icon30/04/2014
Director's details changed for Miss Jane Ann Ferguson on 2014-04-30
dot icon30/04/2014
Director's details changed for Miss Gloria Leona Frith on 2014-04-30
dot icon30/04/2014
Director's details changed for Dawn Angela Lesley Farrington on 2014-04-30
dot icon29/01/2014
Appointment of Mr Alan Thomas Williamson as a secretary
dot icon29/01/2014
Registered office address changed from 15 King Street Wolverhampton WV1 1ST England on 2014-01-29
dot icon29/01/2014
Termination of appointment of Jonathan Nelson as a secretary
dot icon20/08/2013
Appointment of Mrs Hazel Esther Story as a director
dot icon16/08/2013
Appointment of Miss Gloria Leona Frith as a director
dot icon16/08/2013
Appointment of Mr Alan Smith as a director
dot icon02/08/2013
Appointment of Miss Jane Ann Ferguson as a director
dot icon04/07/2013
Full accounts made up to 2012-09-29
dot icon23/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon23/05/2013
Registered office address changed from 15 First Floor King Street Wolverhampton WV1 1ST on 2013-05-23
dot icon20/06/2012
Full accounts made up to 2011-09-29
dot icon26/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Richard Shaw as a director
dot icon01/07/2011
Full accounts made up to 2010-09-29
dot icon19/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-09-29
dot icon20/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon19/05/2010
Director's details changed for Richard Wyndham Shaw on 2010-04-22
dot icon19/05/2010
Director's details changed for Dawn Angela Lesley Farrington on 2010-04-22
dot icon19/05/2010
Director's details changed for Gabriel Di-Gianvittorio on 2010-04-22
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-29
dot icon20/05/2009
Return made up to 22/04/09; full list of members
dot icon20/05/2009
Location of register of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from thomas skidmore chartered surveyors first floor 15 king street wolverhampton west midlands WV1 1ST
dot icon20/05/2009
Location of debenture register
dot icon23/09/2008
Registered office changed on 23/09/2008 from 6 waterloo road wolverhampton west midlands WV1 4BL
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon14/05/2008
Director's change of particulars / richard shan / 14/05/2008
dot icon14/05/2008
Return made up to 22/04/08; full list of members
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-29
dot icon31/05/2007
Return made up to 22/04/07; full list of members
dot icon21/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
Director resigned
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: 18 abbots way finchfield wolverhampton west midlands WV3 9LR
dot icon31/07/2006
Registered office changed on 31/07/06 from: 11B newton court pendeford business park wolverhampton west midlands WV9 5HB
dot icon12/05/2006
Return made up to 22/04/06; change of members
dot icon15/03/2006
Return made up to 22/04/05; change of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-09-29
dot icon01/03/2006
Registered office changed on 01/03/06 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB
dot icon27/07/2005
Full accounts made up to 2004-09-29
dot icon07/06/2005
Director resigned
dot icon21/02/2005
Return made up to 22/04/04; full list of members; amend
dot icon13/12/2004
New secretary appointed;new director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Secretary resigned;director resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon01/07/2004
Registered office changed on 01/07/04 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB
dot icon23/06/2004
New secretary appointed;new director appointed
dot icon23/06/2004
Secretary resigned
dot icon24/05/2004
New director appointed
dot icon18/05/2004
Return made up to 22/04/04; full list of members
dot icon01/03/2004
Director resigned
dot icon16/02/2004
Registered office changed on 16/02/04 from: 47 queen street wolverhampton WV1 3BW west midlands WV1 3BJ
dot icon30/12/2003
Full accounts made up to 2003-09-29
dot icon29/12/2003
New secretary appointed
dot icon08/08/2003
Director resigned
dot icon12/05/2003
Return made up to 22/04/03; change of members
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon08/01/2003
Full accounts made up to 2002-09-29
dot icon17/12/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon03/05/2002
Return made up to 22/04/02; change of members
dot icon03/05/2002
New director appointed
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon15/04/2002
Director resigned
dot icon21/03/2002
Secretary resigned
dot icon29/01/2002
Full accounts made up to 2001-09-29
dot icon07/12/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon28/07/2001
New director appointed
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
Director resigned
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon29/05/2001
New director appointed
dot icon23/05/2001
Director resigned
dot icon22/05/2001
Return made up to 22/04/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-09-29
dot icon07/02/2001
Secretary resigned
dot icon25/04/2000
Return made up to 22/04/00; no change of members
dot icon03/12/1999
Accounts for a small company made up to 1999-09-29
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Secretary resigned;director resigned
dot icon27/05/1999
New director appointed
dot icon06/05/1999
Return made up to 22/04/99; change of members
dot icon06/05/1999
Director resigned
dot icon05/01/1999
Accounts for a small company made up to 1998-09-29
dot icon24/12/1998
New director appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon10/05/1998
Return made up to 22/04/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-09-29
dot icon07/05/1997
Return made up to 22/04/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-09-29
dot icon06/06/1996
New director appointed
dot icon06/06/1996
New director appointed
dot icon20/05/1996
Return made up to 22/04/96; full list of members
dot icon10/01/1996
Full accounts made up to 1995-09-29
dot icon23/04/1995
Return made up to 22/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Full accounts made up to 1994-09-29
dot icon29/04/1994
Return made up to 22/04/94; change of members
dot icon17/02/1994
Full accounts made up to 1993-09-29
dot icon19/05/1993
Full accounts made up to 1992-09-29
dot icon19/05/1993
New secretary appointed;new director appointed
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Return made up to 22/04/93; full list of members
dot icon29/07/1992
Director resigned
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon13/04/1992
Full accounts made up to 1991-09-29
dot icon13/04/1992
Return made up to 22/04/92; change of members
dot icon12/07/1991
New director appointed
dot icon03/05/1991
Full accounts made up to 1990-09-29
dot icon03/05/1991
Return made up to 22/04/91; change of members
dot icon20/11/1990
Director resigned
dot icon02/05/1990
Director resigned
dot icon02/05/1990
New director appointed
dot icon02/05/1990
Return made up to 25/04/90; full list of members
dot icon02/05/1990
Full accounts made up to 1989-09-29
dot icon06/03/1990
New director appointed
dot icon10/05/1989
Full accounts made up to 1988-09-29
dot icon10/05/1989
Return made up to 25/04/89; full list of members
dot icon30/01/1989
Director resigned;new director appointed
dot icon20/10/1988
Full accounts made up to 1987-09-29
dot icon03/08/1988
Return made up to 26/04/88; full list of members
dot icon19/11/1987
New secretary appointed;new director appointed
dot icon30/10/1987
Full accounts made up to 1986-09-29
dot icon30/10/1987
Return made up to 29/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
New director appointed
dot icon17/10/1986
Return made up to 18/06/86; full list of members
dot icon04/08/1986
Full accounts made up to 1985-09-29
dot icon03/11/1983
Memorandum and Articles of Association
dot icon28/08/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
288.00
-
0.00
-
-
2022
0
288.00
-
0.00
-
-
2022
0
288.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

288.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCSPHERE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
19/05/2017 - 30/04/2019
14
Miss Susan Collins
Director
06/06/2001 - 10/10/2002
4
Everett, David
Director
08/12/2004 - 02/02/2007
2
Everett, David
Director
10/05/2004 - 11/05/2004
2
Conway, James Edward
Director
22/06/2004 - 01/10/2004
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED

BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 28/08/1964 with the registered office located at C/O Parsons Choice Property Management Limited Suite 18, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 28/08/1964 .

Where is BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED is registered at C/O Parsons Choice Property Management Limited Suite 18, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AL.

What does BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 27/06/2025: Micro company accounts made up to 2024-09-29.