This company is commonly known as Brambleside Property Company Limited. The company was founded 21 years ago and was given the registration number 04671238. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BRAMBLESIDE PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 04671238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Secretary | 20 February 2003 | Active |
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 20 February 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 19 February 2003 | Active |
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 20 February 2003 | Active |
Scriven Stones, Forest Lane Hear, Harrogate, United Kingdom, HG2 7TE | Director | 20 February 2003 | Active |
12 Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB | Director | 09 May 2003 | Active |
Scriven Stones, Forest Lane Hear, Harrogate, United Kingdom, HG2 7TE | Director | 20 February 2003 | Active |
12 Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB | Director | 20 February 2003 | Active |
Scriven Stones, Forest Lane Hear, Harrogate, United Kingdom, HG2 7TE | Director | 20 February 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 19 February 2003 | Active |
Mr Craig Arthur Seed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Mr Simon Christopher Bland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-17 | Officers | Change person secretary company with change date. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-18 | Dissolution | Dissolution application strike off company. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Officers | Change person secretary company with change date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.