This company is commonly known as Blakeney High Street Flats Limited. The company was founded 46 years ago and was given the registration number 01348623. The firm's registered office is in ST NEOTS. You can find them at Unit 4b Fenice Court, Phoenix Business Park Eaton Socon, St Neots, Cambs. This company's SIC code is 98000 - Residents property management.
Name | : | BLAKENEY HIGH STREET FLATS LIMITED |
---|---|---|
Company Number | : | 01348623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4b Fenice Court, Phoenix Business Park Eaton Socon, St Neots, Cambs, PE19 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Basevi Way, London, England, SE8 3JU | Secretary | 07 June 2022 | Active |
91a Cambridge Road, Ely, CB7 4HX | Director | - | Active |
5 Saviles Close, St Neots, Huntingdon, PE19 4AD | Director | - | Active |
5 Saviles Close, St Neots, Huntingdon, PE19 4AD | Director | - | Active |
2, Cringleford Chase, Norwich, England, NR4 7RS | Director | 10 March 2017 | Active |
Little Greyfriars, High Street, Dunwich, Saxmundham, England, IP17 3DN | Director | 28 September 2018 | Active |
Flat F Guildhall Flats, High Street, Blakeney, Holt, United Kingdom, NR25 7NA | Director | 29 March 2012 | Active |
Flat F Guildhall Flats, High Street, Blakeney, Holt, United Kingdom, NR25 7NA | Director | 29 March 2012 | Active |
2, Cringleford Chase, Norwich, England, NR4 7RS | Director | 10 March 2017 | Active |
15 Wootton Village, Boars Hill, Oxford, OX1 5JL | Director | 30 September 1998 | Active |
5 Saviles Close, St Neots, Huntingdon, PE19 4AD | Secretary | - | Active |
Corner Cottage, Kensworth Lynch, Dunstable, LU6 3QZ | Director | - | Active |
Corner Cottage, Kensworth Lynch, Dunstable, LU6 3QZ | Director | - | Active |
22 Richmond Road, Horsham, RH12 2EG | Director | - | Active |
22 Richmond Road, Horsham, RH12 2EG | Director | - | Active |
The Orchard Paddock Street, Soham, Ely, CB7 5JA | Director | - | Active |
4 Mill Cottages, Pitts Hill, Saxlingham Nethergate, Norwich, NR15 1PB | Director | 31 August 2005 | Active |
Long Meadow, Hauxton, Cambridge, CB5 9HA | Director | 20 May 1991 | Active |
Long Meadow, Hauxton, Cambridge, CB5 9HA | Director | 20 May 1991 | Active |
13a Madingley Road, Cambridge, CB3 0EG | Director | 22 September 1993 | Active |
13a Madingley Road, Cambridge, CB3 0EG | Director | 22 September 1993 | Active |
17 Lime Tree Road, Norwich, NR2 2NQ | Director | - | Active |
17 Lime Tree Road, Norwich, NR2 2NQ | Director | - | Active |
21 Marshal's Drive, St Albans, AL1 4RB | Director | 22 November 2004 | Active |
15 Wootton Village, Boars Hill, Oxford, OX1 5JL | Director | 30 September 1998 | Active |
21 Marshals Drive, St Albans, AL1 4RB | Director | 22 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Officers | Appoint person secretary company with name date. | Download |
2022-06-22 | Officers | Termination secretary company with name termination date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.