UKBizDB.co.uk

BRIDLINGTON LL MANAGEMENT LTD

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

This company is commonly known as Bridlington Ll Management Ltd. The company was founded 4 years ago and was given the registration number 12170641. The firm's registered office is in RETFORD. You can find them at Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRIDLINGTON LL MANAGEMENT LTD
Company Number:12170641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, United Kingdom, DN22 7GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Secretary12 March 2024Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director15 March 2023Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director18 March 2024Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director18 February 2024Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Corporate Director18 April 2023Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director15 March 2023Active
Holly Tree Cottage, Church Street, Sturton-Le-Steeple, Retford, England, DN22 9HQ

Director04 July 2020Active
Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, United Kingdom, DN22 7GR

Director22 August 2019Active

People with Significant Control

Ll Management Ltd
Notified on:19 April 2023
Status:Active
Country of residence:England
Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Mahony
Notified on:22 October 2022
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Nature of control:
  • Voting rights 75 to 100 percent
Ll Management Ltd
Notified on:22 August 2019
Status:Active
Address:Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, DN22 7GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-26Officers

Appoint person secretary company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-02-09Accounts

Change account reference date company previous extended.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Appoint corporate director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Change account reference date company previous shortened.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

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

Download
2021-04-30Resolution

Resolution.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.