This company is commonly known as Assura Properties Uk Limited. The company was founded 16 years ago and was given the registration number 06377406. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, England. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASSURA PROPERTIES UK LIMITED |
---|---|---|
Company Number | : | 06377406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 04 September 2015 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 31 October 2017 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 24 May 2022 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 21 August 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 10 March 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 11 December 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Corporate Director | 19 March 2010 | Active |
5, Holly Grove, Dobcross, Oldham, OL3 5JW | Secretary | 19 March 2008 | Active |
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ | Secretary | 15 February 2008 | Active |
Pres De Marais, Rue De La Mare, Castel, Guernsey, GY5 7AT | Secretary | 18 December 2007 | Active |
Douaire, Les Grandes Capelles, GY2 4UT | Secretary | 20 September 2007 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 04 September 2015 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 01 January 2009 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 09 August 2021 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 08 January 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 04 September 2015 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 04 September 2015 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 08 January 2018 | Active |
Bank Hall Barn, Barkisland, Halifax, HX4 0DJ | Director | 20 September 2007 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 04 September 2015 | Active |
The Brew House, Greenalls Avenue, Warrington, WA4 6HL | Director | 26 September 2019 | Active |
18 Hollin Lane, Styal, SK9 4JH | Director | 18 December 2007 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
3300, Daresbury Business Park, Warrington, United Kingdom, WA4 4HS | Director | 07 January 2008 | Active |
Douaire, Les Grandes Capelles, GY2 4UT | Director | 20 September 2007 | Active |
3300, Daresbury Business Park, Warrington, WA4 4HS | Corporate Director | 09 May 2008 | Active |
Assura Properties Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Barrington Road, Altrincham, United Kingdom, WA14 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Change corporate director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.