This company is commonly known as Blackthorn Estates Ltd.. The company was founded 27 years ago and was given the registration number 03283121. The firm's registered office is in PRESTON. You can find them at 43 Danesway, Walton-le-dale, Preston, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BLACKTHORN ESTATES LTD. |
---|---|---|
Company Number | : | 03283121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Danesway, Walton-le-dale, Preston, PR5 4UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Ackhurst Road, Chorley, England, PR7 1NH | Director | 19 July 2021 | Active |
The Lodge Heskin Hall, Wood Lane, Heskin, Eccleston, PR7 5PA | Director | 28 May 1997 | Active |
Lancaster House, Ackhurst Road, Chorley, England, PR7 1NH | Director | 19 July 2021 | Active |
6th Floor Manchester House, 18-20 Bridge Street, Manchester, M3 3BY | Nominee Secretary | 25 November 1996 | Active |
43, Danesway, Walton-Le-Dale, Preston, PR5 4UQ | Secretary | 31 December 2014 | Active |
53 Edisford Road, Clitheroe, BB7 3LA | Secretary | 21 February 2007 | Active |
166 Garstang Road, Fulwood, Preston, PR2 8NB | Secretary | 28 May 1997 | Active |
Charter House, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZD | Corporate Secretary | 17 February 2012 | Active |
Charter House, Pittman Way Fulwood, Preston, PR2 9ZD | Corporate Secretary | 27 June 2001 | Active |
6th Floor Manchester House, 18-20 Bridge Street, Manchester, M3 3BY | Nominee Director | 25 November 1996 | Active |
The Stables, Runshaw Lane, Euxton, PR7 6HQ | Director | 28 May 1997 | Active |
43, Danesway, Walton-Le-Dale, Preston, England, PR5 4UQ | Corporate Director | 04 November 2020 | Active |
Centremodel Projects Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lancaster House, Ackhurst Road, Chorley, England, PR7 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Resolution | Resolution. | Download |
2023-07-11 | Incorporation | Memorandum articles. | Download |
2023-07-11 | Capital | Capital name of class of shares. | Download |
2023-07-11 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-04 | Change of constitution | Statement of companys objects. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-08-05 | Incorporation | Memorandum articles. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.