UKBizDB.co.uk

BLACKFRIARS HOUSE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackfriars House Management Company Limited. The company was founded 5 years ago and was given the registration number 11459365. The firm's registered office is in LIVERPOOL. You can find them at C/o Properity Wealth Management, 54 St James Street, Liverpool, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLACKFRIARS HOUSE MANAGEMENT COMPANY LIMITED
Company Number:11459365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Properity Wealth Management, 54 St James Street, Liverpool, England, L1 0AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Knowles Hill, Rolleston-On-Dove, Burton-On-Trent, England, DE13 9DZ

Director31 July 2020Active
C/O Properity Wealth Management, 54 St James Street, Liverpool, England, L1 0AB

Director31 July 2020Active
C/O Properity Wealth Management, 54 St James Street, Liverpool, England, L1 0AB

Director31 July 2020Active
The Egerton Arms, Whitchurch Road, Broxton, Chester, United Kingdom, CH3 9JW

Director11 July 2018Active

People with Significant Control

Mr Christopher Martin Sanna
Notified on:07 July 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:109, Knowles Hill, Burton-On-Trent, England, DE13 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Craig
Notified on:07 July 2021
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:109, Knowles Hill, Burton-On-Trent, England, DE13 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Alan Woodward
Notified on:11 July 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:The Egerton Arms, Whitchurch Road, Chester, United Kingdom, CH3 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-10Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-12-24Address

Default companies house registered office address applied.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.