UKBizDB.co.uk

EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED

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

This company is commonly known as East Lancashire Building Partnership Limited. The company was founded 20 years ago and was given the registration number 04787105. The firm's registered office is in PRESTON. You can find them at Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED
Company Number:04787105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire, PR5 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW

Director17 September 2003Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director01 May 2023Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director14 October 2021Active
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD

Director28 October 2021Active
Chorley House, Lancashire Business Park, Centurion Way, Leyland, England, PR26 6TT

Director10 October 2022Active
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW

Secretary16 September 2010Active
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF

Secretary17 September 2003Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Secretary22 June 2016Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary04 June 2003Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director18 March 2019Active
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW

Director19 January 2005Active
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW

Director07 February 2010Active
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW

Director31 December 2010Active
Pear Tree Cottage, Pear Tree Lane, Euxton, PR7 6DU

Director17 September 2003Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director02 October 2013Active
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF

Director17 September 2003Active
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW

Director31 December 2010Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director12 June 2014Active
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW

Director01 January 2007Active
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD

Director07 December 2020Active
Keepers Cottage, Islay Road, Lytham St. Annes, FY8 4AD

Director19 November 2004Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director31 March 2021Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director28 March 2014Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director01 October 2015Active
Douglas Cottages, 16 Colchester Road Whites Colne, Colchester, CO6 2PN

Director24 October 2003Active
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW

Director04 December 2009Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director01 April 2016Active
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW

Director04 December 2009Active
134 Shevington Lane, Shevington, Wigan, WN6 8BJ

Director24 October 2003Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director28 April 2015Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director28 April 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director04 June 2003Active

People with Significant Control

Eric Wright Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sceptre House, Sceptre Way, Preston, United Kingdom, PR5 6AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Skipton House, 80 London Road, London, United Kingdom, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-02Accounts

Accounts with accounts type group.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type group.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type group.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.