This company is commonly known as Broad Beck Court Management Company Limited. The company was founded 40 years ago and was given the registration number 01749686. The firm's registered office is in EAST RIDING OF YORKSHIRE. You can find them at 217 Hallgate, Cottingham, East Riding Of Yorkshire, . This company's SIC code is 98000 - Residents property management.
Name | : | BROAD BECK COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01749686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1983 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 217 Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
217 Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4BG | Secretary | 21 December 2020 | Active |
217 Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4BG | Director | 21 December 2020 | Active |
217 Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4BG | Director | 28 February 2022 | Active |
27, Westwood Road, Beverley, United Kingdom, HU17 8EN | Secretary | 21 August 2009 | Active |
1 Kings Court, King Street, Cottingham, HU16 5RW | Secretary | 03 May 2004 | Active |
51 White Gap Road, Little Weighton, Cottingham, HU20 3XF | Secretary | 08 February 1999 | Active |
95 Finkle Street, Cottingham, HU16 4AU | Secretary | 01 April 1992 | Active |
Flat 4 Kingscourt King Street, Cottingham, Hull, HU16 5RW | Secretary | - | Active |
27, Westwood Road, Beverley, HU17 8EN | Director | 07 September 2009 | Active |
1 Kings Court, King Street, Cottingham, HU16 5RW | Director | 08 February 1999 | Active |
51 White Gap Road, Little Weighton, Cottingham, HU20 3XF | Director | 01 April 1992 | Active |
217 Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4BG | Director | 24 April 2013 | Active |
3 Kings Court, King Street, Cottingham, HU16 5RW | Director | 03 May 2004 | Active |
95 Finkle Street, Cottingham, HU16 4AU | Director | - | Active |
Flat 3 Kingscourt King Street, Cottingham, Hull, HU16 5RW | Director | - | Active |
Flat 4 Kingscourt King Street, Cottingham, Hull, HU16 5RW | Director | - | Active |
Karen Anne Williams | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | 217 Hallgate, East Riding Of Yorkshire, HU16 4BG |
Nature of control | : |
|
Mr David John Ducker | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | 217 Hallgate, East Riding Of Yorkshire, HU16 4BG |
Nature of control | : |
|
Mr Roy Hampson | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | 217 Hallgate, East Riding Of Yorkshire, HU16 4BG |
Nature of control | : |
|
Mr Brian Black | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | 217 Hallgate, East Riding Of Yorkshire, HU16 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Appoint person secretary company with name date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.