Background WavePink WaveYellow Wave

BILLINGSHURST MANAGEMENT COMPANY LIMITED (13292403)

BILLINGSHURST MANAGEMENT COMPANY LIMITED (13292403) is an active UK company. incorporated on 25 March 2021. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BILLINGSHURST MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include HOBBY, Jeffrey Robert, MARSHALL, Alexander Fraser, SOUTO, Tomas Francisco.

Company Number
13292403
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 years
Address
Brightwalton House, Newbury, RG20 7BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOBBY, Jeffrey Robert, MARSHALL, Alexander Fraser, SOUTO, Tomas Francisco
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLINGSHURST MANAGEMENT COMPANY LIMITED

BILLINGSHURST MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2021 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BILLINGSHURST MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13292403

LTD Company

Age

5 Years

Incorporated 25 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

DUNMOORE 2021 LTD
From: 25 March 2021To: 1 December 2021
Contact
Address

Brightwalton House Brightwalton Newbury, RG20 7BZ,

Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 23
Director Left
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOBBY, Jeffrey Robert

Active
Brightwalton, NewburyRG20 7BZ
Born May 1968
Director
Appointed 25 Mar 2021

MARSHALL, Alexander Fraser

Active
Brightwalton, NewburyRG20 7BZ
Born October 1985
Director
Appointed 01 Dec 2021

SOUTO, Tomas Francisco

Active
Brightwalton, NewburyRG20 7BZ
Born December 1988
Director
Appointed 25 Mar 2021

GIBBON, Mark Ian

Resigned
Brightwalton, NewburyRG20 7BZ
Born March 1978
Director
Appointed 20 Dec 2021
Resigned 17 Oct 2023

HANSON-VAUX, Myles James

Resigned
Brightwalton, NewburyRG20 7BZ
Born December 1990
Director
Appointed 25 Mar 2021
Resigned 30 Dec 2021

SCOTT, Andrew

Resigned
Brightwalton, NewburyRG20 7BZ
Born June 1987
Director
Appointed 19 Oct 2022
Resigned 04 Oct 2024

Persons with significant control

1

Brightwalton, NewburyRG20 7BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
6 December 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Incorporation Company
25 March 2021
NEWINCIncorporation