This company is commonly known as Cheltenham Court Halifax Ltd.. The company was founded 28 years ago and was given the registration number 03075698. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | CHELTENHAM COURT HALIFAX LTD. |
---|---|---|
Company Number | : | 03075698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1995 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West House, King Cross Road, Halifax, HX1 1EB | Director | 21 March 2016 | Active |
West House, King Cross Road, Halifax, HX1 1EB | Director | 22 November 2018 | Active |
2 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Secretary | 16 August 1997 | Active |
1 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Secretary | 15 August 2001 | Active |
42 Heath Crescent Free School Lane, Halifax, HX1 2PW | Secretary | 04 July 1995 | Active |
10, Pasture Way, Whitwood, Castleford, WF10 5TN | Secretary | 01 June 2005 | Active |
3 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Secretary | 24 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 July 1995 | Active |
2 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Director | 01 October 1997 | Active |
2 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Director | 16 August 1997 | Active |
1 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Director | 15 August 2001 | Active |
42 Heath Crescent Free School Lane, Halifax, HX1 2PW | Director | 04 July 1995 | Active |
42 Heath Crescent Free School Lane, Halifax, HX1 2PW | Director | 04 July 1995 | Active |
10, Pasture Way, Whitwood, Castleford, WF10 5TN | Director | 01 June 2005 | Active |
1 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Director | 23 July 1997 | Active |
3 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Director | 24 July 1997 | Active |
5 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Director | 16 October 1998 | Active |
5 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE | Director | 01 September 2002 | Active |
Mrs Janet Lesley Jackson | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | West House, King Cross Road, Halifax, HX1 1EB |
Nature of control | : |
|
Joan Lilian Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Address | : | West House, King Cross Road, Halifax, HX1 1EB |
Nature of control | : |
|
Roger Paul Rockley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | West House, King Cross Road, Halifax, HX1 1EB |
Nature of control | : |
|
Ms Catherine Bowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | West House, King Cross Road, Halifax, HX1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Officers | Appoint person director company with name date. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Officers | Termination director company with name termination date. | Download |
2016-03-22 | Officers | Termination secretary company with name termination date. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.