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.
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 | : |
|
Registered Address | : | High Street, Patrington, Hull, HU12 0RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Bailey Street, Sheffield, England, S1 4EH | Director | 14 May 2021 | Active |
28, Bailey Street, Sheffield, England, S1 4EH | Director | 14 May 2021 | Active |
28, Bailey Street, Sheffield, England, S1 4EH | Director | 01 August 2021 | Active |
6, Littlefield Close, Nether Poppleton, York, England, YO26 6HX | Secretary | 24 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 June 1997 | Active |
20 Village Farm Road, Preston, Hull, HU12 8QH | Director | 24 June 1997 | Active |
4, Chilton Rise, Kirk Ella, Hull, United Kingdom, HU10 7NH | Director | 24 June 1997 | Active |
19 Sandringham Street, Hull, HU3 6EA | Director | 24 June 1997 | Active |
Beck House Main Street, Welwick, Hull, HU12 0RX | Director | 24 June 1997 | Active |
Beck House Main Street, Welwick, Hull, HU12 0RX | Director | 24 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-02 | Accounts | Change account reference date company current extended. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Officers | Change person secretary company with change date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.