Company NameBexville Management Limited
DirectorNicola Garton
Company StatusActive
Company Number07561585
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Nicola Garton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 43 Lexden Road
Colchester
Essex
CO3 3PY
Secretary NameNicola Garton
NationalityBritish
StatusCurrent
Appointed13 May 2011(2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressHolly House 43 Lexden Road
Colchester
Essex
CO3 3PY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitejitters.free-online.co.uk

Location

Registered Address820 The Crescent
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Nicola Garten
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

16 November 2018Delivered on: 19 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 4 high street, colchester, essex CO1 1DA, land registry number EX832061.
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 April 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
19 November 2018Registration of charge 075615850002, created on 16 November 2018 (8 pages)
31 October 2018Registration of charge 075615850001, created on 30 October 2018 (5 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 March 2018Secretary's details changed for Nicola Garton on 1 October 2017 (1 page)
22 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
22 March 2018Director's details changed for Mrs Nicola Garton on 1 October 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
5 April 2017Confirmation statement made on 11 March 2017 with updates (10 pages)
5 April 2017Confirmation statement made on 11 March 2017 with updates (10 pages)
23 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(19 pages)
23 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(19 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(14 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(14 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(14 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(14 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (14 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 April 2012Appointment of Nicola Garton as a secretary (3 pages)
19 April 2012Appointment of Nicola Garton as a secretary (3 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (14 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (14 pages)
10 April 2012Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 10 April 2012 (2 pages)
21 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
2 June 2011Appointment of Nicola Garton as a director (3 pages)
2 June 2011Appointment of Nicola Garton as a director (3 pages)
19 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2011 (2 pages)
19 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)