This company is commonly known as Anlaby Flats Management Limited. The company was founded 48 years ago and was given the registration number 01244129. The firm's registered office is in HULL. You can find them at The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANLABY FLATS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01244129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1976 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, England, HU10 6RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Beverley Road, Willerby, Hull, England, HU10 6AW | Secretary | 15 October 2011 | Active |
4, Wolfreton Court, Anlaby, Hull, HU10 7AW | Director | 25 June 2004 | Active |
6, Wolfreton Court, Anlaby, Hull, England, HU10 7AW | Director | 28 October 2010 | Active |
2, Wolfreton Court, Anlaby, Hull, England, HU10 7AW | Director | 07 June 2013 | Active |
1, Wolfreton Court, Anlaby, Hull, England, HU10 7AW | Director | 16 October 2010 | Active |
37 Beverley Road, Willerby, Hull, HU10 6AW | Director | 01 October 2001 | Active |
1 Main Street, Cranswick, Driffield, YO25 9QR | Secretary | - | Active |
Conifer Lodge Tranby Lane, Swanland, North Ferriby, HU14 3NB | Secretary | 26 March 1997 | Active |
Flat 6 Wolfreton Court, Wilson Street Anlaby, Hull, HU10 7AW | Director | 30 July 1993 | Active |
Flat 5 Wolfreton Court, Anlaby, Hull, HU10 7AW | Director | - | Active |
Flat 4 Wolfreton Court, Anlaby, Hull, HU10 7AW | Director | - | Active |
Flat 3 Wolfreton Court, Anlaby Hull, East Yorkshire, HU10 7AW | Director | 15 May 1998 | Active |
1 Wolfreton Court, Anlaby, Hull, HU10 7AW | Director | 15 September 2003 | Active |
Flat 2 Wolfreton Court, Anlaby, Hull, HU10 7AW | Director | - | Active |
Flat 3 Wolfreton Court, Anlaby, Hull, HU10 7AW | Director | 04 November 1992 | Active |
Flat 6 Wolfreton Court, Anlaby, Hull, HU10 7AW | Director | - | Active |
17 St Peters Avenue, Anlaby, Hull, HU10 7AR | Director | 29 June 1998 | Active |
1 Main Street, Cranswick, Driffield, YO25 9QR | Director | - | Active |
11 The Lunds, Anlaby, Hull, HU10 7JJ | Director | - | Active |
Conifer Lodge Tranby Lane, Swanland, North Ferriby, HU14 3NB | Director | 26 March 1997 | Active |
Flat 6, Wolfreton Court Wilson Street, Hull, HU10 7AW | Director | 10 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Gazette | Gazette filings brought up to date. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Gazette | Gazette filings brought up to date. | Download |
2017-01-10 | Gazette | Gazette notice compulsory. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.