This company is commonly known as Burlington Court Limited. The company was founded 40 years ago and was given the registration number 01805386. The firm's registered office is in BLACKPOOL. You can find them at 2 Boscombe Road, , Blackpool, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BURLINGTON COURT LIMITED |
---|---|---|
Company Number | : | 01805386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Boscombe Road, Blackpool, England, FY4 1LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Cherry Orchard, Bridson Street, Port Erin, Isle Of Man, Isle Of Man, IM9 6AN | Corporate Secretary | 01 June 2019 | Active |
2, Boscombe Road, Blackpool, England, FY4 1LW | Director | 23 November 2018 | Active |
Flat 3, Cherry Tree Court, Station Road, Port Erin, Isle Of Man, IM9 6AR | Director | 14 March 2019 | Active |
Flat 7 Burlington Court, Blackpool, FY4 1JU | Secretary | 06 March 2003 | Active |
Castledene, 59 Headroomgate Road, Lytham St. Annes, FY8 3BD | Secretary | 17 December 2003 | Active |
15 Tewkesbury Avenue, Blackpool, FY4 2NF | Secretary | 03 August 2000 | Active |
Flat 7 Burlington Court, Burlington Road, Blackpool, FY4 1JU | Secretary | 12 November 1998 | Active |
Balmoral 12 Heron Way, Herons Reach, Blackpool, FY3 8FB | Secretary | 08 July 2003 | Active |
1 Kingsway, Cleveleys, Blackpool, FY4 2DF | Secretary | - | Active |
Unit A Cherry Orchard, Bridson Street, Port Erin, Isle Of Man, Isle Of Man, IM9 6AN | Corporate Secretary | 09 January 2019 | Active |
Flat 7 Burlington Court, Burlington Road, Blackpool, FY4 1JU | Director | 23 August 2004 | Active |
Flat 7 Burlington Court, Blackpool, FY4 1JU | Director | 31 January 2002 | Active |
Flat 8 Burlington Court, Burlington Road, Blackpool, FY4 1JU | Director | 12 November 1998 | Active |
Flat 5 Burlington Court, Burnham On Sea, TA8 2AG | Director | 24 September 2005 | Active |
148 Hawes Side Lane, Blackpool, FY4 4AA | Director | 12 November 1998 | Active |
28 Hathaway, Blackpool, FY4 4AB | Director | 12 November 1998 | Active |
19, St. Lukes Rd, Blackpool, FY4 2EL | Director | 25 July 2009 | Active |
Flat 4 Burlington Court, Blackpool, FY4 1JU | Director | 06 March 2003 | Active |
5 Burlington Court, Burnham On Sea, TA8 2AG | Director | 24 September 2005 | Active |
Flat 7 Burlington Court, Burlington Road, Blackpool, FY4 1JU | Director | 12 November 1998 | Active |
19, Park Road, Lytham St. Annes, United Kingdom, FY8 1PW | Director | 08 July 2014 | Active |
Balmoral 12 Heron Way, Herons Reach, Blackpool, FY3 8FB | Director | 18 December 2003 | Active |
Flat 1 Burlington Court, Burlington Road, Blackpool, FY4 1JU | Director | 12 November 1998 | Active |
Flat 8, Burlington Court, Blackpool, FY4 1JU | Director | 26 May 2004 | Active |
254 Preston New Road, Blackpool, FY4 4RH | Director | 16 January 2008 | Active |
Flat6 Burlington Court, Burlington Road, Blackpool, FY4 1JU | Director | 17 October 2008 | Active |
Flat 6 Burlington Court, Burlington Road, Blackpool, FY4 1JU | Director | 04 March 2003 | Active |
1 Kingsway, Cleveleys, Blackpool, FY4 2DF | Director | - | Active |
1 Kingsway, Cleveleys, Blackpool, FY4 2DF | Director | - | Active |
Flat 5 Burlington Court, Burlington Road, Blackpool, FY4 1JU | Director | 17 August 1999 | Active |
Mr Ian Gillings | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Goldeneye, Bradda East, Isle Of Man, Isle Of Man, IM9 6QB |
Nature of control | : |
|
Multistage Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Park Road, Lytham St. Annes, England, FY8 1PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-01-16 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Termination secretary company with name termination date. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.