This company is commonly known as Colston Bassett Hall Stable Block Development Limited. The company was founded 43 years ago and was given the registration number 01518135. The firm's registered office is in COLSTON BASSETT. You can find them at 1 The Mews, Hall Lane, Colston Bassett, Nottinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | COLSTON BASSETT HALL STABLE BLOCK DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 01518135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Mews, Hall Lane, Colston Bassett, Nottinghamshire, NG12 3FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stables Cottage, Hall Lane, Colston Bassett, Nottingham, England, NG12 3FB | Secretary | 08 October 2020 | Active |
Stables Cottage, Hall Lane, Colston Bassett, Nottingham, England, NG12 3FB | Director | 09 October 2020 | Active |
3 The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
Stables Cottage, Hall Lane, Colston Bassett, Nottingham, United Kingdom, NG12 3FB | Director | - | Active |
Stables Cottage, Hall Lane Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
5 The Mews, Hall Lane, Colston Bassett, Nottingham, England, NG12 3FB | Director | 16 February 2021 | Active |
5 The Mews, Hall Lane, Colston Bassett, Nottingham, England, NG12 3FB | Director | 16 February 2021 | Active |
4 The Mews, Hall Lane, Colston Bassett, Nottingham, England, NG12 3FB | Director | 11 May 2020 | Active |
4 The Mews, Hall Lane, Colston Bassett, Nottingham, England, NG12 3FB | Director | 11 May 2020 | Active |
1, The Mews, Hall Lane, Colston Bassett, United Kingdom, NG12 3FB | Director | 20 May 2023 | Active |
1, The Mews, Hall Lane, Colston Bassett, United Kingdom, NG12 3FB | Director | 20 May 2023 | Active |
1 The Mews, Hall Lane, Colston Bassett, Nottingham, NG12 3FB | Secretary | 01 June 2008 | Active |
Hall Lane, Colston Bassett, NG12 3FB | Secretary | - | Active |
1 The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
1 The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
3 The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
5 The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
5 The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
4 The Mews, Hall Lane, Colston Bassett, NG12 3FB | Director | 04 June 2002 | Active |
1 The Mews, Hall Lane, Colston Bassett, Nottingham, NG12 3FB | Director | 20 June 1999 | Active |
1 The Mews, Hall Lane, Colston Bassett, Nottingham, NG12 3FB | Director | 20 June 1999 | Active |
West Lodge The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
West Lodge The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
5 The Mews, Hall Lane, Colston Bassett, Nottingham, NG12 3FB | Director | 23 June 2001 | Active |
5 The Mews, Hall Lane, Colston Bassett, Nottingham, NG12 3FB | Director | 23 June 2001 | Active |
2 The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
2 The Mews, Colston Bassett, Nottingham, NG12 3FB | Director | - | Active |
Mr Simon Peter Robinson | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stables Cottage, Hall Lane, Nottingham, England, NG12 3FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-23 | Officers | Change person director company with change date. | Download |
2023-06-23 | Officers | Change person director company with change date. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Appoint person secretary company with name date. | Download |
2020-10-14 | Officers | Termination secretary company with name termination date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.