UKBizDB.co.uk

CHELTENHAM COURT HALIFAX LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West House, King Cross Road, Halifax, HX1 1EB

Director21 March 2016Active
West House, King Cross Road, Halifax, HX1 1EB

Director22 November 2018Active
2 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Secretary16 August 1997Active
1 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Secretary15 August 2001Active
42 Heath Crescent Free School Lane, Halifax, HX1 2PW

Secretary04 July 1995Active
10, Pasture Way, Whitwood, Castleford, WF10 5TN

Secretary01 June 2005Active
3 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Secretary24 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 1995Active
2 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Director01 October 1997Active
2 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Director16 August 1997Active
1 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Director15 August 2001Active
42 Heath Crescent Free School Lane, Halifax, HX1 2PW

Director04 July 1995Active
42 Heath Crescent Free School Lane, Halifax, HX1 2PW

Director04 July 1995Active
10, Pasture Way, Whitwood, Castleford, WF10 5TN

Director01 June 2005Active
1 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Director23 July 1997Active
3 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Director24 July 1997Active
5 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Director16 October 1998Active
5 Cheltenham Court, Mansion Lane, Halifax, HX3 0DE

Director01 September 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Officers

Appoint person director company with name date.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2016-03-22Officers

Termination secretary company with name termination date.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.