This company is commonly known as Barraclough House (mold) Management Company Limited. The company was founded 17 years ago and was given the registration number 05919832. The firm's registered office is in MOLD. You can find them at 50 High Street, , Mold, . This company's SIC code is 55900 - Other accommodation.
Name | : | BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05919832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 High Street, Mold, United Kingdom, CH7 1BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Barraclough House, Castle Street, Pentre Halkyn, Mold, United Kingdom, CH1 1NL | Director | 08 February 2013 | Active |
Flat 2, Barraclough House, Mold, United Kingdom, CH7 1NL | Director | 02 April 2013 | Active |
2 Promenade Cottages, Promenade Cottages, St Marys Lane, Maldon, CM9 5JY | Secretary | 15 June 2008 | Active |
55 Park Avenue, Chelmsford, CM1 2AB | Secretary | 30 August 2006 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 30 August 2006 | Active |
No. 1, St. Pauls Square, Liverpool, England, L3 9SJ | Corporate Secretary | 01 July 2013 | Active |
3 Barraclough House, Castle Street, Mold, CH7 1NL | Director | 15 June 2008 | Active |
14, St Davids Court, Connahs Quay, CH5 4EW | Director | 15 June 2008 | Active |
2 Promenade Cottages, Promenade Cottages, St Marys Lane, Maldon, CM9 5JY | Director | 15 June 2008 | Active |
24 The Green, Ashley, Newmarket, CB8 9EB | Director | 30 August 2006 | Active |
55 Park Avenue, Chelmsford, CM1 2AB | Director | 30 August 2006 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 30 August 2006 | Active |
Mrs Amber Sian Loughran | ||
Notified on | : | 13 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, High Street, Mold, United Kingdom, CH7 1BH |
Nature of control | : |
|
Mr Peter Bachelor | ||
Notified on | : | 13 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, High Street, Mold, United Kingdom, CH7 1BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Gazette | Gazette filings brought up to date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.