This company is commonly known as Bloomsbury Court (hoylake) Limited. The company was founded 24 years ago and was given the registration number 03800158. The firm's registered office is in WIRRAL. You can find them at 377 Hoylake Road, , Wirral, . This company's SIC code is 98000 - Residents property management.
Name | : | BLOOMSBURY COURT (HOYLAKE) LIMITED |
---|---|---|
Company Number | : | 03800158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 377 Hoylake Road, Wirral, England, CH46 0RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
377, Hoylake Road, Wirral, England, CH46 0RW | Corporate Secretary | 01 March 2020 | Active |
377, Hoylake Road, Wirral, England, CH46 0RW | Director | 26 July 2022 | Active |
Flat 14 Bloomsbury Court, Meols Drive Hoylake, Wirral, CH47 4AQ | Director | 01 June 2004 | Active |
377, Hoylake Road, Wirral, England, CH46 0RW | Director | 04 August 2022 | Active |
Flat 15 Bloomsbury Court, Meols Drive Hoylake, Wirral, CH47 4AQ | Secretary | 01 January 2004 | Active |
14 Bloomsbury Court, Hoylake, CH47 4AQ | Secretary | 22 February 2001 | Active |
1, Bloomsbury Court, 2a Meols Drive, Hoylake, United Kingdom, CH47 4AQ | Secretary | 21 April 2011 | Active |
16 Parkstone Road, Birkenhead, CH42 9JU | Secretary | 02 July 1999 | Active |
2 Bloomsbury Court, Hoylake, CH47 4AQ | Secretary | 04 May 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 02 July 1999 | Active |
20 Bryanston Road, Prenton, Birkenhead, CH42 8PU | Director | 02 July 1999 | Active |
15 Bloombury Court, Meols Drive, Hoylake Wirral, CH47 4AQ | Director | 01 September 2003 | Active |
Flat 1 Bloomsbury Court, Meols Drive Hoylake, Wirral, CH47 4AQ | Director | 18 March 2002 | Active |
3 Bloomsbury Court, Hoylake, CH47 4AQ | Director | 22 February 2001 | Active |
Bloomsbury Court, 2a Meols Drive, Hoylake, Wirral, England, CH47 4AQ | Director | 27 February 2012 | Active |
2 Bloomsbury Court, Hoylake, CH47 4AQ | Director | 22 February 2001 | Active |
5 Bloomsbury Court, Hoylake, CH47 4AQ | Director | 22 February 2001 | Active |
10 Bloomsbury Court, 2a Meols Drive Hoylake, Wirral, CH47 4AQ | Director | 03 August 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 02 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Officers | Appoint person secretary company with name date. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-09 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.