GALMPTON PARK BUNGALOWS LIMITED

Address:
1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR

GALMPTON PARK BUNGALOWS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04934349. The registration start date is October 16, 2003. The current status is Active.

Company Overview

Company Number 04934349
Company Name GALMPTON PARK BUNGALOWS LIMITED
Registered Address 1 Upper St. Marys Road
Smethwick
West Midlands
B67 5JR
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-10-16
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2022-05-31
Accounts Last Update 2020-08-31
Returns Due Date 2016-11-13
Returns Last Update 2015-10-16
Confirmation Statement Due Date 2021-10-30
Confirmation Statement Last Update 2020-10-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 1 UPPER ST. MARYS ROAD
Post Town SMETHWICK
County WEST MIDLANDS
Post Code B67 5JR

Companies with the same location

Entity Name Office Address
18-20 YORK ROAD MANAGEMENT COMPANY LIMITED 1 Upper St. Marys Road, Smethwick, B67 5JR, England
THE JAW SURGEONS LTD. 1 Upper St. Marys Road, Smethwick, B67 5JR, United Kingdom
HIGHGROVE MEDICAL LIMITED 1 Upper St. Marys Road, Smethwick, B67 5JR, England
UNDERSTANDING EDUCATION LIMITED 1 Upper St. Marys Road, Smethwick, B67 5JR, United Kingdom
ROULEUR MEDICAL LTD. 1 Upper St. Marys Road, Smethwick, B67 5JR, United Kingdom
CO AND CARE LTD 1 Upper St. Marys Road, Smethwick, B67 5JR, England
BLACK COUNTRY PROPERTY LIMITED 1 Upper St. Marys Road, Smethwick, B67 5JR, United Kingdom
BOURNVILLE BED AND BREAKFAST LIMITED 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR, United Kingdom
MCMILLAN MAXILLOFACIAL LTD. 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR, United Kingdom
AGILE COACH LIMITED 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRINKWORTH, Brenda Jean Director (Active) 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR July 1946 /
16 October 2003
British /
England
Retired
CURTIS, Dale Martin Director (Active) Knapp Cottage, Crossways Lane, Thornbury, Bristol, England, BS35 3UE October 1962 /
9 November 2019
British /
England
Company Director
NEWING, Alastair John Director (Active) Galmpton Touring Park, Greenway Road, Galmpton, Brixham, England, TQ5 0EP September 1971 /
9 November 2019
British /
England
Development Director
REES, Sue Director (Active) 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR December 1951 /
9 November 2019
English /
England
Retired
TYLER, John Edward, Dr Director (Active) 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR April 1951 /
9 November 2019
British /
England
Retired Medical Practioner
BRINKWORTH, Brenda Jean Secretary (Resigned) 1 Elmira Road, Tuffley, Gloucester, Gloucestershire, GL4 6TH /
10 February 2006
/
HOOK, Elaine Secretary (Resigned) 45 Edward Road, Oldbury, West Midlands, B68 0LZ /
16 October 2003
/
MEREDITH, Alan Charles Secretary (Resigned) 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR /
29 October 2016
/
TYLER, John Edward, Dr Secretary (Resigned) 154 Lightwoods Hill, Smethwick, West Midlands, B67 5ED /
7 November 2007
British /
General Medical Practitioner
COX, Alan James Director (Resigned) 56 Halesowen Road, Halesowen, West Midlands, B62 9BA July 1939 /
1 July 2006
British /
United Kingdom
Estate Agent
HOOK, Elaine Director (Resigned) 45 Edward Road, Oldbury, West Midlands, B68 0LZ June 1952 /
21 October 2006
British /
United Kingdom
Housewife
HOOK, Elaine Director (Resigned) 45 Edward Road, Oldbury, West Midlands, B68 0LZ June 1952 /
16 October 2003
British /
United Kingdom
Holiday Accommodation
JUKES, Pamela Diane Director (Resigned) 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR March 1951 /
29 October 2016
British /
England
Company Director
MEREDITH, Alan Charles Director (Resigned) 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR March 1960 /
29 October 2016
British /
England
Company Director
O'NEILL, Kevin Director (Resigned) 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR July 1946 /
25 October 2014
Irish /
England
Director
SMITH, Hadyn Director (Resigned) 18 Brimlands Court, Brixham, Devon, TQ5 8DP June 1941 /
11 December 2003
British /
Retired
TYLER, John Edward, Dr Director (Resigned) 154 Lightwoods Hill, Smethwick, West Midlands, B67 5ED April 1951 /
1 July 2006
British /
England
Retired
WEST, Stephen Alfred Director (Resigned) 1 Hillfield Road, Rugby, Warwickshire, England, CV22 7EW February 1951 /
25 October 2014
British /
United Kingdom
N/A
WEST, Stephen Alfred Director (Resigned) 1 Hillfield Road, Rugby, Warwickshire, CV22 7EW February 1951 /
9 July 2006
British /
United Kingdom
Senior Officer Fire Rescue Ser

Competitor

Search similar business entities

Post Town SMETHWICK
Post Code B67 5JR
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on GALMPTON PARK BUNGALOWS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches