This company is commonly known as B. C. Flats No. 1 (southampton) Limited. The company was founded 48 years ago and was given the registration number 01297261. The firm's registered office is in ANSON DRIVE. You can find them at Flat 47, Beatty Court, Anson Drive, Sholing Southampton. This company's SIC code is 98000 - Residents property management.
Name | : | B. C. FLATS NO. 1 (SOUTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 01297261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1977 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 47, Beatty Court, Anson Drive, Sholing Southampton, SO19 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 47, Beatty Court, Anson Drive, SO19 8RQ | Director | 29 June 2012 | Active |
14 Beatty Court, Anson Drive, Southampton, SO19 8RQ | Director | 01 February 2007 | Active |
Sparkford House, 73 St. Cross Road, Winchester, England, SO23 9RE | Director | 26 August 2008 | Active |
Flat 6 Beatty Court, Anson Drive, Southampton, SO19 8RQ | Secretary | 20 November 2007 | Active |
36 Beatty Court, Anson Drive, Sholing, SO19 8RQ | Secretary | 01 February 2007 | Active |
9 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Secretary | - | Active |
57 Dythel Park, Llanelli, SA15 4RR | Secretary | 01 July 1994 | Active |
38 Beatty Court, Southampton, SO19 8RQ | Secretary | - | Active |
41 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RR | Director | 10 October 1993 | Active |
2 Beatty Court, Southampton, SO19 8RQ | Director | - | Active |
33 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | 01 February 1993 | Active |
45 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RR | Director | 01 August 1993 | Active |
32 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | - | Active |
36 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | 01 July 1994 | Active |
36 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | - | Active |
10 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | - | Active |
10 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | - | Active |
34 Beatty Court, Southampton, SO19 8RQ | Director | - | Active |
Abbeyside 1a Grange Road, Netley Abbey, Southampton, SO31 5FD | Director | 17 January 2007 | Active |
Abbeyside 1a Grange Road, Netley Abbey, Southampton, SO31 5FD | Director | 01 January 2002 | Active |
57 Dythel Park, Llanelli, SA15 4RR | Director | 01 July 1994 | Active |
57 Dythel Park, Llanelli, SA15 4RR | Director | 02 January 2002 | Active |
9 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | 01 October 1992 | Active |
26 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | 01 February 1993 | Active |
5 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | - | Active |
20 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | 15 December 1993 | Active |
20 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | - | Active |
38 Beatty Court, Southampton, SO19 8RQ | Director | - | Active |
62 Lake Road East, Cardiff, CF23 5NN | Director | - | Active |
28 Beatty Court, Southampton, SO19 8RQ | Director | - | Active |
Flat 47, Beatty Court, Anson Drive, SO19 8RQ | Director | 19 September 2018 | Active |
15 Beatty Court, Southampton, SO19 8RQ | Director | - | Active |
35 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | - | Active |
11 Beatty Court, Anson Drive Sholing, Southampton, SO19 8RQ | Director | 15 December 1993 | Active |
Mr Ewan Leslie James Mcmorris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sparkford House, 73 St. Cross Road, Winchester, England, SO23 9RE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.