This company is commonly known as Chambers 51 Student Limited. The company was founded 14 years ago and was given the registration number 06997828. The firm's registered office is in BANGOR. You can find them at C/o Heritage Holdings (north Wales) Ltd Unit 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHAMBERS 51 STUDENT LIMITED |
---|---|---|
Company Number | : | 06997828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 August 2009 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Heritage Holdings (north Wales) Ltd Unit 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, Wales, LL57 4FH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Heritage Holdings (North Wales) Ltd, Unit 6 Llys Castan, Parc Menai Business Park, Bangor, Wales, LL57 4FH | Secretary | 03 June 2014 | Active |
C/O Heritage Holdings (North Wales) Ltd, Unit 6 Llys Castan, Parc Menai Business Park, Bangor, Wales, LL57 4FH | Director | 01 January 2013 | Active |
Y Glyn, Holyhead Road, Bangor, LL57 2HX | Director | 27 August 2009 | Active |
C/O Heritage Holdings (North Wales) Ltd, Llandygai Industrial Estate, Llandygai, Bangor, United Kingdom, LL57 4YH | Director | 27 August 2009 | Active |
Lane End Cottage, Aldersey Lane, Handley Tattenhall, Chester, CH3 9EQ | Secretary | 27 August 2009 | Active |
72, Gorwel, Llanfairfechan, LL33 0DT | Secretary | 01 September 2009 | Active |
Briarwood, 45 Bryntirion Drive, Prestatyn, LL19 9NT | Secretary | 22 March 2010 | Active |
Llandygai Industrial Estate, Llandygai, Bangor, Wales, LL57 4YH | Secretary | 29 February 2012 | Active |
Briarwood, 45 Bryntirion Drive, Prestatyn, LL19 9NT | Director | 22 March 2010 | Active |
Llandygai Industrial Estate, Llandygai, Bangor, Wales, LL57 4YH | Director | 23 August 2010 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 21 August 2009 | Active |
Majorblend Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | C/O Heritage Holdings (North Wales) Limited, Llandygai Industrial Estate, Bangor, Wales, LL57 4YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-22 | Dissolution | Dissolution application strike off company. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type full. | Download |
2016-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Accounts | Accounts with accounts type full. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Officers | Appoint person secretary company with name date. | Download |
2014-07-21 | Officers | Termination secretary company with name termination date. | Download |
2014-06-03 | Officers | Change person secretary company with change date. | Download |
2014-04-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.