Warning: file_put_contents(c/13b3c7db4be877f0b7cb61a7c19e6b42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
8a Tivoli Place Ilkley Flat Management Limited, LS29 6QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

8A TIVOLI PLACE ILKLEY FLAT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 8a Tivoli Place Ilkley Flat Management Limited. The company was founded 11 years ago and was given the registration number 08115236. The firm's registered office is in ILKLEY. You can find them at 36 Ellar Gardens, Menston, Ilkley, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:8A TIVOLI PLACE ILKLEY FLAT MANAGEMENT LIMITED
Company Number:08115236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:36 Ellar Gardens, Menston, Ilkley, West Yorkshire, LS29 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Woodend Crescent, Allerton Bywater, Castleford, England, WF10 2EP

Secretary25 May 2022Active
98, Keighley Road, Skipton, England, BD23 2RA

Director07 July 2015Active
9, Woodend Crescent, Allerton Bywater, Castleford, England, WF10 2EP

Director20 September 2012Active
31, Tufton Street, Silsden, Keighley, England, BD20 0PN

Director21 June 2012Active
7, Abbey Close, Addingham, United Kingdom, LS29 0LT

Director21 June 2012Active
Whinmere, 9 Riddings Road, Ilkley, United Kingdom, LS29 9LU

Director21 June 2012Active

People with Significant Control

Ms Sarah Calothis
Notified on:25 May 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:8, Manley Grove, Ilkley, England, LS29 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Klaus Christian Beversluis
Notified on:20 September 2016
Status:Active
Date of birth:April 1968
Nationality:Dutch
Country of residence:England
Address:9, Woodend Crescent, Castleford, England, WF10 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Lisa Cox
Notified on:12 September 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:9, Woodend Crescent, Castleford, England, WF10 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Kennedy
Notified on:27 August 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:98, Keighley Road, Skipton, England, BD23 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Accounts

Accounts with accounts type dormant.

Download
2022-11-17Gazette

Gazette filings brought up to date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-07-05Gazette

Gazette filings brought up to date.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.