UKBizDB.co.uk

BLEAK HOUSE LIMITED

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

This company is commonly known as Bleak House Limited. The company was founded 26 years ago and was given the registration number 03391007. The firm's registered office is in HULL. You can find them at High Street, Patrington, Hull, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BLEAK HOUSE LIMITED
Company Number:03391007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:High Street, Patrington, Hull, HU12 0RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Bailey Street, Sheffield, England, S1 4EH

Director14 May 2021Active
28, Bailey Street, Sheffield, England, S1 4EH

Director14 May 2021Active
28, Bailey Street, Sheffield, England, S1 4EH

Director01 August 2021Active
6, Littlefield Close, Nether Poppleton, York, England, YO26 6HX

Secretary24 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1997Active
20 Village Farm Road, Preston, Hull, HU12 8QH

Director24 June 1997Active
4, Chilton Rise, Kirk Ella, Hull, United Kingdom, HU10 7NH

Director24 June 1997Active
19 Sandringham Street, Hull, HU3 6EA

Director24 June 1997Active
Beck House Main Street, Welwick, Hull, HU12 0RX

Director24 June 1997Active
Beck House Main Street, Welwick, Hull, HU12 0RX

Director24 June 1997Active

People with Significant Control

Davison Property Investments Holdings Ltd
Notified on:14 May 2021
Status:Active
Country of residence:England
Address:28, Bailey Street, Sheffield, England, S1 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Stachs (Yorkshire) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mulholland & Co, The Old Bakery, Delph, England, OL3 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Christine Linda Allan
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:High Street, Hull, HU12 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Kathryn Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:High Street, Hull, HU12 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Turley
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:High Street, Hull, HU12 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Address

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

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Change person secretary company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.