This company is commonly known as Bamford Brook Apartments 2018 Limited. The company was founded 5 years ago and was given the registration number 11422069. The firm's registered office is in MANCHESTER. You can find them at 109-111 Blackburn Street, Radcliffe, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | BAMFORD BROOK APARTMENTS 2018 LIMITED |
---|---|---|
Company Number | : | 11422069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109-111 Blackburn Street, Radcliffe, Manchester, England, M26 3WQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Bamford Brook, 14 Chadwick Hall Road, Rochdale, England, OL11 4DJ | Director | 13 April 2022 | Active |
Apartment 3, 14 Chadwick Hall Road, Bamford, Rochdale, England, OL11 4DJ | Director | 01 February 2020 | Active |
109-111, Blackburn Street, Radcliffe, Manchester, England, M26 3WQ | Secretary | 19 June 2018 | Active |
14, Apartment 1 Bamford Brook, 14 Chadwick Hall Road, Rochdale, England, OL11 4DJ | Director | 01 July 2023 | Active |
Apartment 3, Bamford Brook, 14 Chadwick Hall Road, Rochdale, England, OL11 4DJ | Director | 06 November 2019 | Active |
109-111, Blackburn Street, Radcliffe, Manchester, England, M26 3WQ | Director | 19 June 2018 | Active |
4 Willow Close, Willow Close, Unsworth, Bury, England, BL9 8NU | Director | 01 January 2019 | Active |
Mr Cyril Jackson | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Apartment 1 Bamford Brook, Rochdale, England, OL11 4DJ |
Nature of control | : |
|
Mrs Carolynn Mary Varden | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Landwood Group, Lancaster Buildings, Manchester, England, M3 2BW |
Nature of control | : |
|
Mrs Clare Elizabeth Hoyle | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109-111, Blackburn Street, Manchester, England, M26 3WQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Gazette | Gazette filings brought up to date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.