This company is commonly known as Burlington House (huddersfield) Management Company Limited. The company was founded 20 years ago and was given the registration number 04880156. The firm's registered office is in HUDDERSFIELD. You can find them at Malham Place Works 1-33, Almondbury Bank, Huddersfield, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BURLINGTON HOUSE (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04880156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Malham Place Works 1-33, Almondbury Bank, Huddersfield, England, HD5 8HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 8 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG | Secretary | 12 July 2006 | Active |
21, Langdale Road, Dewsbury, England, WF12 7EF | Director | 29 April 2015 | Active |
Apartment 5 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG | Director | 12 July 2006 | Active |
Apartment 7, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG | Director | 30 July 2004 | Active |
Apartment 6, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG | Director | 30 July 2004 | Active |
Flat 8 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG | Director | 30 July 2004 | Active |
Flat 10, 1 Park Drive, Huddersfield, England, HD1 4EG | Director | 11 August 2021 | Active |
Apartment 9, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG | Director | 01 June 2006 | Active |
123 Fore Street, Hertford, SG14 1AX | Secretary | 12 September 2003 | Active |
Apartment 7 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG | Secretary | 30 July 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 28 August 2003 | Active |
10 Sycamore Close, Retford, DN22 7JP | Director | 30 July 2004 | Active |
Lavender Cottage, Lamb Lane, Buckland, SN7 8QP | Director | 12 September 2003 | Active |
Apartment 1, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG | Director | 30 July 2004 | Active |
Flat 3 Burlington House, 1 Park Drive, Huddersfield, HD1 4EG | Director | 30 July 2004 | Active |
123 Fore Street, Hertford, SG14 1AX | Director | 12 September 2003 | Active |
4 Laburnum Ave, Coventry, CV6 1EH | Director | 30 July 2004 | Active |
Apartment 2, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG | Director | 03 May 2010 | Active |
Apartment 10, 1 Park Drive, Huddersfield, HD1 4EG | Director | 30 July 2004 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 28 August 2003 | Active |
Apartment 4, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG | Director | 30 July 2004 | Active |
Apartment 4, 1 Park Drive, Huddersfield, United Kingdom, HD1 4EG | Director | 30 July 2004 | Active |
73 Greenhead Road, Huddersfield, HD1 4EY | Director | 30 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-15 | Officers | Appoint person director company with name date. | Download |
2015-09-15 | Address | Change registered office address company with date old address new address. | Download |
2015-09-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.