This company is commonly known as Colonnade Court Management Limited. The company was founded 20 years ago and was given the registration number 05098533. The firm's registered office is in CARNFORTH. You can find them at Manor House Newbiggin, Lupton, Carnforth, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | COLONNADE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05098533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor House Newbiggin, Lupton, Carnforth, Lancashire, LA6 2PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor House, Newbiggin, Lupton, Carnforth, England, LA6 2PL | Secretary | 21 August 2014 | Active |
Manor House, Newbiggin, Lupton, Carnforth, England, LA6 2PL | Director | 10 October 2014 | Active |
Manor House, Newbiggin, Lupton, Carnforth, England, LA6 2PL | Director | 10 October 2014 | Active |
Manor, House, Newbiggin, Carnforth, England, LA6 2PL | Director | 04 March 2005 | Active |
Manor, House, Newbiggin, Carnforth, England, LA6 2PL | Director | 04 March 2005 | Active |
Flat 2, Colonnade Court, 57 Valley Drive, Harrogate, England, HG2 0BF | Director | 21 December 2022 | Active |
175, Grove Lane, Cheadle Hulme, Cheadle, England, SK8 7NG | Director | 04 March 2005 | Active |
4 Valley Mount, Harrogate, HG2 0JG | Secretary | 08 April 2004 | Active |
15, Townfield Villas, Town Field, Doncaster, DN1 2JH | Secretary | 04 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 April 2004 | Active |
4 Valley Mount, Harrogate, HG2 0JG | Director | 08 April 2004 | Active |
Apartment 2 Colonnade Court, 57 Valley Drive, Harrogate, HG2 0BF | Director | 28 February 2005 | Active |
Apartment 2 Colonnade Court, 57 Valley Drive, Harrogate, HG2 0BF | Director | 28 February 2005 | Active |
15, Townfield Villas, Town Field, Doncaster, DN1 2JH | Director | 04 March 2005 | Active |
4 Valley Mount, Harrogate, HG2 0JG | Director | 08 April 2004 | Active |
15, Townfield Villas, Town Field, Doncaster, DN1 2JH | Director | 04 March 2005 | Active |
1, Appleby Way, Knaresborough, HG5 9LX | Director | 20 October 2005 | Active |
Mr John Anthony Helliwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | Manor House, Newbiggin, Carnforth, LA6 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-15 | Address | Move registers to sail company with new address. | Download |
2016-04-15 | Address | Change sail address company with new address. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-19 | Officers | Change person director company with change date. | Download |
2014-11-19 | Officers | Appoint person director company with name date. | Download |
2014-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.