This company is commonly known as Belle Vue Court Ilkley Limited. The company was founded 18 years ago and was given the registration number 05602750. The firm's registered office is in ILKLEY. You can find them at Moors House, 11, South Hawksworth Street, Ilkley, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | BELLE VUE COURT ILKLEY LIMITED |
---|---|---|
Company Number | : | 05602750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moors House, 11, South Hawksworth Street, Ilkley, West Yorkshire, LS29 9DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3a, The Pines, 84 Wheatley Lane, Ilkley, England, LS29 8SF | Secretary | 01 November 2015 | Active |
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, England, LS29 8SF | Director | 01 March 2016 | Active |
Flat 3a, The Pines, 84 Wheatley Lane, Ilkley, England, LS29 8SF | Director | 01 November 2015 | Active |
The Pines, 84, Wheatley Lane, Ilkley, England, LS29 8SF | Secretary | 13 July 2014 | Active |
Flat 3a, The Pines, 84 Wheatley Lane, Ilkley, England, LS29 8SF | Secretary | 01 October 2015 | Active |
1a, Belle Vue Court, 6 Belle Vue, Ilkley, LS29 8TA | Secretary | 12 March 2008 | Active |
Flat 5, Belle Vue Court, Cowpasture Road, Ilkley, LS29 8TA | Secretary | 30 June 2006 | Active |
Flat 2 Belle View Court, 6 Belle Vue, Ilkley, LS29 8TA | Secretary | 25 October 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 October 2005 | Active |
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, England, LS29 8SF | Director | 01 March 2016 | Active |
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, LS29 8SF | Director | 03 May 2012 | Active |
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, United Kingdom, LS29 8SF | Director | 25 October 2005 | Active |
The Pines, 84 Wheatley Lane, Ben Rhydding, Ilkley, England, LS29 8SF | Director | 01 March 2016 | Active |
Flat 5, Belle Vue Court, Cowpasture Road, Ilkley, LS29 8TA | Director | 30 June 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 October 2005 | Active |
Mrs Helen Mary De Biasio | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Moors House, 11, South Hawksworth Street, Ilkley, LS29 9DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Officers | Termination director company with name termination date. | Download |
2016-03-03 | Officers | Appoint person director company with name date. | Download |
2016-03-03 | Officers | Change person director company with change date. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
2016-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.