This company is commonly known as Belfast Linen Property Limited. The company was founded 28 years ago and was given the registration number 03075795. The firm's registered office is in CAMBRIDGE. You can find them at Restwell House, Coldhams Lane, Cambridge, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BELFAST LINEN PROPERTY LIMITED |
---|---|---|
Company Number | : | 03075795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Restwell House, Coldhams Lane, Cambridge, Cambridgeshire, CB1 3EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Restwell House, Coldhams Lane, Cambridge, CB1 3EW | Director | 09 January 2023 | Active |
Restwell House Coldhams Road, Cambridge, CB1 3EW | Director | 04 July 1995 | Active |
20, Haverhill Road, Stapleford, Cambridge, United Kingdom, CB22 5BX | Secretary | 04 July 1995 | Active |
22, Wellbrook Way, Girton, Cambridge, CB3 0GP | Secretary | 03 May 2005 | Active |
73 Oak Tree Avenue, Cambridge, CB4 1AZ | Secretary | 11 January 1999 | Active |
50 Duck End, Girton, Cambridge, CB3 0PZ | Secretary | 26 August 2003 | Active |
12 City Road, Littleport, Ely, CB6 1NG | Secretary | 26 October 1996 | Active |
6 Waddelow Road, Waterbeach, Cambridge, CB5 9LA | Secretary | 01 July 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 July 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 July 1995 | Active |
Belfast Linen Holdings Ltd | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Restwell House, Coldhams Road, Cambridge, England, CB1 3EW |
Nature of control | : |
|
Mr Harry Nichols | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Restwell House, Cambridge, CB1 3EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-07 | Accounts | Change account reference date company previous extended. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Officers | Termination secretary company with name termination date. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.