This company is commonly known as Dean Court (bamber Bridge) Residential Management Company Limited. The company was founded 18 years ago and was given the registration number 05644940. The firm's registered office is in CHORLEY. You can find them at 7 Dark Lane Dark Lane, Whittle-le-woods, Chorley, . This company's SIC code is 98000 - Residents property management.
Name | : | DEAN COURT (BAMBER BRIDGE) RESIDENTIAL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05644940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Dark Lane Dark Lane, Whittle-le-woods, Chorley, England, PR6 8AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Dark Lane, Dark Lane, Whittle-Le-Woods, Chorley, England, PR6 8AE | Director | 15 September 2017 | Active |
7 Dark Lane, Dark Lane, Whittle-Le-Woods, Chorley, England, PR6 8AE | Director | 15 September 2017 | Active |
12, Dean Court, Bamber Bridge, Preston, PR5 6TF | Secretary | 25 June 2009 | Active |
12, Dean Court, Bamber Bridge, Preston, PR5 6TF | Secretary | 05 December 2005 | Active |
Abacus House, Rope Walk Garstang, Preston, PR3 1NS | Corporate Secretary | 09 March 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 December 2005 | Active |
12, Dean Court, Bamber Bridge, Preston, PR5 6TF | Director | 05 December 2005 | Active |
12, Dean Court, Bamber Bridge, Preston, PR5 6TF | Director | 05 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 December 2005 | Active |
Mr Daniel Thomas Bleasdale | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Dark Lane, Dark Lane, Chorley, England, PR6 8AE |
Nature of control | : |
|
Mr Peter Anthony Bleasdale | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Dark Lane, Dark Lane, Chorley, England, PR6 8AE |
Nature of control | : |
|
Mrs Jean Southworth | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | 12, Dean Court, Preston, PR5 6TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.