This company is commonly known as Buckholme Towers Limited. The company was founded 60 years ago and was given the registration number 00779935. The firm's registered office is in BLACKPOOL. You can find them at Apollo House Hallam Way, Whitehills Business Park, Blackpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BUCKHOLME TOWERS LIMITED |
---|---|---|
Company Number | : | 00779935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1963 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apollo House Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | - | Active |
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 01 November 1995 | Active |
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | - | Active |
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 13 April 1992 | Active |
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 01 November 2004 | Active |
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 25 April 2011 | Active |
13 Somerby Road, Poole, BH15 3RH | Secretary | - | Active |
29 Keith Road, Bournemouth, BH3 7DS | Director | 12 February 2007 | Active |
Flat 16 Homelake House, 40 Station Road Parkstone, Poole, BH14 8UG | Director | - | Active |
146 Dogwood Road, Poole, BH18 9PA | Director | 30 September 2006 | Active |
26 Hatherden Avenue, Parkstone, Poole, BH14 0PJ | Director | - | Active |
26 Hatherden Avenue, Parkstone, Poole, BH14 0PJ | Director | - | Active |
19 Caton Close, Talbot Village, Poole, BH12 5EU | Director | 27 March 1995 | Active |
60 Danecourt Road, Poole, BH14 0PQ | Director | 27 March 1995 | Active |
30 Tatnam Road, Poole, BH15 2DR | Director | 27 March 1995 | Active |
7 Pearce Avenue, Poole, BH14 8EG | Director | 21 May 2003 | Active |
11 Milestone Road, Oakdale, Poole, BH15 3DR | Director | 27 March 1995 | Active |
124 Canford Cliffs Road, Poole, BH13 7AF | Director | - | Active |
124 Canford Cliffs Road, Poole, BH13 7AF | Director | 13 April 1992 | Active |
67 Tollerford Road, Poole, BH17 9BW | Director | 30 November 1993 | Active |
49 Cliff Drive Canford Cliffs, Poole, BH13 7JF | Director | 29 September 2003 | Active |
7 Danecourt Road, Parkstone, Poole, BH14 0PG | Director | - | Active |
7 Danecourt Road, Parkstone, Poole, BH14 0PG | Director | - | Active |
54 Preston Road, Oakdale, Poole, BH15 3BL | Director | 23 April 1997 | Active |
75 North Road, Parkstone, Poole, BH14 0LT | Director | - | Active |
35 Springfield Road, Parkstone, Poole, BH14 0LG | Director | 07 March 2005 | Active |
Mr Richard Peter Welbon Hartles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL |
Nature of control | : |
|
Mrs Susan Paterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL |
Nature of control | : |
|
Ruth Goulden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL |
Nature of control | : |
|
John Neil Gunton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL |
Nature of control | : |
|
Sally Margaret Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL |
Nature of control | : |
|
Mrs Celia Brenda Westhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL |
Nature of control | : |
|
Clare Charlotte Sharpley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Change of name | Certificate change of name company. | Download |
2019-07-04 | Change of name | Change of name notice. | Download |
2019-06-12 | Resolution | Resolution. | Download |
2019-06-05 | Change of constitution | Statement of companys objects. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.