This company is commonly known as Bullock House (macclesfield) Management Limited. The company was founded 19 years ago and was given the registration number 05469038. The firm's registered office is in WHITEHAVEN. You can find them at 9 The Grange, , Whitehaven, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BULLOCK HOUSE (MACCLESFIELD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05469038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 The Grange, Whitehaven, Cumbria, CA28 6RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4 Bullock House, 99-101 Mill Lane, Macclesfield, England, SK11 7NP | Secretary | 14 June 2017 | Active |
9, The Grange, Whitehaven, England, CA28 6RP | Director | 10 January 2018 | Active |
Flat 4 Bullock House, 99-101 Mill Lane, Macclesfield, England, SK11 7NP | Director | 12 December 2017 | Active |
21, Easby Close, Poynton, Stockport, England, SK12 1YG | Director | 10 January 2018 | Active |
7, Bagstock Avenue, Poynton, England, SK12 1YU | Director | 11 May 2022 | Active |
Tudor Lodge, 88 Robin Lane, Lyme Green, Macclesfield, SK11 0LH | Secretary | 01 June 2005 | Active |
Apartment 4, 99-101 Mill Lane, Macclesfield, SK11 7NP | Secretary | 01 January 2007 | Active |
12, Rutland Road, Broadheath, Altrincham, United Kingdom, WA14 4HN | Secretary | 17 January 2010 | Active |
Flat 2 Bullock House, 99-101 Mill Lane, Macclesfield, SK11 7NP | Secretary | 07 September 2009 | Active |
Flat 2, 99-101 Mill Lane, Macclesfield, SK11 7NP | Secretary | 01 August 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 June 2005 | Active |
Tudor Lodge, 88 Robin Lane, Lyme Green, Macclesfield, SK11 0LH | Director | 01 June 2005 | Active |
Hall Farm Barn, Little Green Burgate, Diss, IP22 1QE | Director | 01 June 2005 | Active |
Flat 3, 99-101 Mill Lane, Macclesfield, SK11 7NP | Director | 01 August 2006 | Active |
Apartment 4, 99-101 Mill Lane, Macclesfield, SK11 7NP | Director | 01 January 2007 | Active |
Flat 2 Bullock House, 99-101 Mill Lane, Macclesfield, England, SK11 7NP | Director | 17 January 2010 | Active |
35, Springfield Crescent, Uddingston, Glasgow, Scotland, G71 7LN | Director | 05 June 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 June 2005 | Active |
Mr Richard Francis Paul Hannan | ||
Notified on | : | 16 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | 9, The Grange, Whitehaven, CA28 6RP |
Nature of control | : |
|
Mrs Susan Dawn Chidlaw | ||
Notified on | : | 16 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Easby Close, Stockport, England, SK12 1YG |
Nature of control | : |
|
Ms Kelly Louise Hanson | ||
Notified on | : | 16 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 99-101 Mill Lane, Macclesfield, England, SK11 7NP |
Nature of control | : |
|
Mrs Laura Elizabeth Woollacott | ||
Notified on | : | 16 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 35, Springfield Crescent, Glasgow, Scotland, G71 7LN |
Nature of control | : |
|
Ms Dawn Bridget Stewart | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 99-101, Mill Lane, Macclesfield, England, SK11 7NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2020-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-02 | Officers | Change person secretary company with change date. | Download |
2019-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.