POINT 7 MANAGEMENT COMPANY LIMITED
Overview
Company Name | POINT 7 MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05171267 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POINT 7 MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is POINT 7 MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 2 High Ridge Way Radbrook Green SY3 6DJ Shrewsbury Shropshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POINT 7 MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for POINT 7 MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 31, 2026 |
---|---|
Next Confirmation Statement Due | Sep 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2025 |
Overdue | No |
What are the latest filings for POINT 7 MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Daniel George Bizdoaca as a director on Aug 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Robert Howard Rutherford as a director on Aug 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 31, 2025 with updates | 6 pages | CS01 | ||
Confirmation statement made on Jun 12, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2024 | 2 pages | AA | ||
Termination of appointment of Ian Richard Standard as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 16, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Neil Charles Haywood as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2024 with updates | 6 pages | CS01 | ||
Appointment of Mr Ben Joseph Darren Whitton as a director on May 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kara Lee Whitton as a director on Feb 23, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2023 | 2 pages | AA | ||
Termination of appointment of Elizabeth Ann Clintworth as a director on Oct 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2023 with updates | 6 pages | CS01 | ||
Appointment of Mr Gary William Glover as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Alexander Perry as a director on May 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Alexander Hopewell as a director on May 09, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 30, 2022 with updates | 6 pages | CS01 | ||
Appointment of Miss Chloe Jones as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Director's details changed for Daniel Alexander Hopewell on Aug 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Neil Charles Haywood on Aug 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Lesley Fisher on Aug 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Ann Clintworth on Aug 03, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of POINT 7 MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOVER, Alison Thelma | Secretary | 2 High Ridge Way Radbrook SY3 6DJ Shrewsbury Salop | British | 112597160001 | ||||||
BISPHAM, Anna May | Director | Winney Hill View SY1 3SH Shrewsbury 5 Shropshire England | United Kingdom | British | Graphic Designer | 124216240003 | ||||
BIZDOACA, Daniel George | Director | 50 Castle Foregate SY1 2EH Shrewsbury Apartment 1 United Kingdom | United Kingdom | Romanian | Security Guard | 339672180001 | ||||
EWELS, Carol | Director | The Old Byre Brookgate Plealey SY5 0UY Shrewsbury Salop | England | British | Banking Executive | 102421920001 | ||||
FISHER, Karen Lesley | Director | The Old Garden Pitchford SY5 7DW Shrewsbury The Old Garden England | England | British | Director | 188483510002 | ||||
GLOVER, Alison Thelma | Director | 2 High Ridge Way Radbrook SY3 6DJ Shrewsbury Salop | England | British | Administration Officer | 112597160001 | ||||
GLOVER, Gary William | Director | High Ridge Way SY3 6DJ Shrewsbury 2 England | England | British | Landlord | 63961300001 | ||||
JONES, Chloe | Director | 50 Castle Foregate SY1 2EH Shrewsbury Apartment 2 Shropshire United Kingdom | United Kingdom | British | Administration Assistant | 303730370001 | ||||
PERRY, Mark Alexander | Director | Brown Heath SY12 0LA Ellesmere Rose Cottage Shropshire United Kingdom | United Kingdom | British | Building Contractor | 309871980001 | ||||
RUTHERFORD, Robert Howard | Director | 50 Castle Foregate SY1 2EH Shrewsbury Apartment 7 United Kingdom | United Kingdom | British | Finance Officer | 339672130001 | ||||
WHITTON, Ben Joseph Darren | Director | 50 Castle Foregate SY1 2EH Shrewsbury Apartment 4 Shropshire United Kingdom | United Kingdom | British | Sharepoint Analyst | 323535280001 | ||||
CLEGG, Matthew James | Secretary | Apartment 10 50 Castle Foregate SY1 2EH Shrewsbury | British | Director | 102422250002 | |||||
HAMER, Matthew James | Secretary | Apartment 8 50 Castle Foregate SY1 2EH Shrewsbury Salop | British | 118077100001 | ||||||
MUHLERT, Jens | Secretary | Apartment 9 50 Castle Foregate SY1 2EH Shrewsbury Salop | Swedish | Accountant | 117992740001 | |||||
CUMBERLAND SECRETARIAL LIMITED | Secretary | Cumberland Court 80 Mount Street NG1 6HH Nottingham Nottinghamshire | 99860710001 | |||||||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Secretary | Cumberland Court 80 Mount Street NG1 6HH Nottingham | 68522760005 | |||||||
CLEGG, Matthew James | Director | Apartment 10 50 Castle Foregate SY1 2EH Shrewsbury | British | Director | 102422250002 | |||||
CLINTWORTH, Elizabeth Ann | Director | 22 Montague Walk Copthorne SY3 8GG Shrewsbury 22 England | England | British | Director | 202740770002 | ||||
CRAIK, Beverley | Director | Flat 10 6 Vanbrugh Park Road West Black Heath SE3 7QD London | British | Legal Secretary | 102421740001 | |||||
DURKAN, James | Director | 50 Castle Foregate SY1 2EH Shrewsbury Apartment 11 England | United Kingdom | British | Royal Navy | 154325810001 | ||||
GREGORY, Tom | Director | Flat 6 Point Seven Castle Foregate SY1 2EH Shrewsbury Shropshire | British | Production Manager | 102422020001 | |||||
HAMER, Matthew James | Director | Aprtment 8 50 Castle Foregate SY1 2EH Shrewsbury Salop | British | Farmer | 102422110002 | |||||
HAYWOOD, Neil Charles | Director | Main Road Hanwood SY5 8LZ Shrewsbury New Providence England | United Kingdom | British | Company Director | 187855680002 | ||||
HOPEWELL, Daniel Alexander | Director | Via Sforza 5 Desio Via Sforza 5 Italy | United Kingdom | British | Student | 118818310002 | ||||
JONES, Christine Anne | Director | 9 Cornfield Close SY4 3PA Bomere Heath Salop | British | Director | 102421840001 | |||||
JONES, Emma Jay | Director | Apartment 3 50 Castle Foregate SY1 2EH Shrewsbury Salop | United Kingdom | British | Nursery Nurse | 115299560001 | ||||
LUCAS, Rebecca Alice | Director | Apartment 3 50 Caslte Foregate SY1 2EH Shrewsbury | British | Banker | 102421790002 | |||||
MUHLERT, Jens | Director | 50 Castle Foregate SY1 2EH Shrewsbury Apartment 9 United Kingdom | United Kingdom | Swedish | Accountant | 117992740003 | ||||
NEWNES, Barry James | Director | Fincham Close Pendeford WV9 5RT Wolverhampton 5 West Midlands | United Kingdom | British | Operations Manager | 114679330002 | ||||
NEWNES, Robert James | Director | Apartment 11 60 Castle Foregate SY1 2EH Shrewsbury Salop | British | Sales Consultant | 102422230002 | |||||
STANDARD, Ian Richard | Director | Copthorne Road SY3 8NS Shrewsbury Greenhill Shropshire United Kingdom | United Kingdom | British | Joiner | 102421640004 | ||||
WASSALL, Christopher John | Director | Apartment 7 50 Castle Foregate SY1 2EH Shrewsbury Salop | United Kingdom | British | Carpenter | 102422090002 | ||||
WHITTON, Kara Lee | Director | 50 Castle Foregate SY1 2EH Shrewsbury Apartment 4 Shropshire United Kingdom | United Kingdom | British | Unknown | 294810230001 | ||||
WILKINSON, Jonathan Paul | Director | Apartment 9 50 Castle Foregate SY1 2EH Shrewsbury Salop | British | Service Adviser | 102422160002 | |||||
WOODCOCK, Georgina | Director | 50 Castle Foregate SY1 2EH Shrewsbury Apartment 4, Shropshire United Kingdom | United Kingdom | British | Retired | 131878340001 |
Who are the persons with significant control of POINT 7 MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Alison Thelma Glover | Apr 06, 2016 | 2 High Ridge Way Radbrook Green SY3 6DJ Shrewsbury Shropshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0