This company is commonly known as Brockwood Hall Title Limited. The company was founded 28 years ago and was given the registration number SC162169. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | BROCKWOOD HALL TITLE LIMITED |
---|---|---|
Company Number | : | SC162169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1995 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 24 June 1998 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 01 October 2003 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Secretary | 13 December 1995 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Director | 13 December 1995 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 30 September 2004 | Active |
Birchleigh House, Hillberry Road, Onchan, IM3 4EU | Director | 09 January 2001 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 12 December 1996 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 13 December 1995 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
1 Chapel Court, Derbyhaven, IM9 1UD | Director | 31 May 2002 | Active |
29, Furman Close, Onchan, Isle Of Man, IM3 1BT | Director | 31 January 2013 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 25 January 1996 | Active |
Old School House, Rushen, IM9 5LR | Director | 24 June 1998 | Active |
First National Trustee Company (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-08-15 | Officers | Change corporate secretary company with change date. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-01 | Address | Change registered office address company with date old address new address. | Download |
2015-02-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.