This company is commonly known as Chapel Court (wesham) Management Company Limited. The company was founded 26 years ago and was given the registration number 03408701. The firm's registered office is in THORNTON CLEVELEYS. You can find them at 5 Crescent East, , Thornton Cleveleys, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | CHAPEL COURT (WESHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03408701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Chapel Court, 77 Station Road, Kirkham, PR4 3AA | Secretary | 26 January 2008 | Active |
132, Ingleway Avenue, Blackpool, FY3 8ZH | Director | 01 December 2009 | Active |
Flat 3 Chapel Court, 77 Station Road, Wesham, PR4 3AA | Secretary | 17 September 2004 | Active |
Flat 2 Chapel Court, Station Road, Wesham, PR4 3AA | Secretary | 08 February 2001 | Active |
Flat 3 Chapel Court, 77 Station Road Wesham, Preston, PR4 3AA | Secretary | 27 April 2004 | Active |
41 Mere Road, Blackpool, FY3 9AU | Secretary | 24 July 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 July 1997 | Active |
4 Chapel Court 7 Station Road, Wesham, Preston, PR4 3AA | Director | 11 October 2006 | Active |
Flat 2 Chapel Court, Station Road, Wesham, PR4 3AA | Director | 08 February 2001 | Active |
Flat 1 Chapel Court, Station Road, Wesham, PR4 3AA | Director | 08 February 2001 | Active |
Flat 3 Chapel Court, 77 Station Road Wesham, Preston, PR4 3AA | Director | 27 April 2004 | Active |
60, Westby Street, Lytham St. Annes, FY8 5JG | Director | 24 July 1997 | Active |
Flat 4 Chapel Court, 77 Station Road, Wesham, PR4 3AA | Director | 19 December 2001 | Active |
Flat 4 Chapel Court, Station Road, Wesham, PR4 3AA | Director | 08 February 2001 | Active |
2, Chapel Court, 77 Station Road, Wesham, PR4 3AA | Director | 26 January 2008 | Active |
Flat 3 Chapel Court, Station Road, Wesham, PR4 3AA | Director | 08 February 2001 | Active |
41 Mere Road, Blackpool, FY3 9AU | Director | 24 July 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 July 1997 | Active |
Ms Joanne Bunce | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | 5, Crescent East, Thornton Cleveleys, FY5 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.