This company is commonly known as Burn Hall Management Company Ltd. The company was founded 26 years ago and was given the registration number 03433301. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BURN HALL MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 03433301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1997 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Wellsmoor Gardens, Bickley, BR1 2HT | Secretary | 01 July 1999 | Active |
2 Melton Road, Runcorn, WA7 4AH | Secretary | 12 September 1997 | Active |
40 Southwood Gardens, Hinchley Wood, KT10 0DE | Secretary | 01 November 1999 | Active |
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD | Secretary | 08 June 2001 | Active |
Ellwood, Cross Tree Lane, Hawarden, CH5 3PY | Director | 12 September 1997 | Active |
7 Hatfield Gardens, Appleton, Warrington, WA4 5QL | Director | 12 September 1997 | Active |
183 S, St. Vincent Street, Glasgow, Scotland, G2 5QD | Director | 10 December 2021 | Active |
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD | Director | 08 June 2001 | Active |
11 Burnside Road, Whitecraigs, Glasgow, G73 4RF | Director | 08 June 2001 | Active |
Delamere Cottage Chester Road, Sandiway, Northwich, CW8 2DR | Director | 12 September 1997 | Active |
Mr Eric Raymond Taylor | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 11, Burnside Road, Glasgow, Scotland, G73 4RF |
Nature of control | : |
|
Ms Michelle Mcfarlane | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 183, St. Vincent Street, Glasgow, Scotland, G2 5QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination secretary company with name termination date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Accounts | Change account reference date company current extended. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-09-13 | Officers | Change person secretary company with change date. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.