UKBizDB.co.uk

ESTATE MANAGEMENT 45 LIMITED

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

This company is commonly known as Estate Management 45 Limited. The company was founded 26 years ago and was given the registration number 03547151. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ESTATE MANAGEMENT 45 LIMITED
Company Number:03547151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary31 March 2016Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director04 October 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director03 March 2021Active
202 Astley Street, Dukinfield, SK16 4QD

Secretary02 May 2006Active
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS

Secretary19 October 1998Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Secretary04 June 2003Active
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR

Secretary01 July 2002Active
Fao: Louis Read, Bower House, 1 Stable Street, Oldham, England, OL9 7LH

Secretary02 January 2014Active
Fao: Louis Read, Bower House, 1 Stable Street, Oldham, England, OL9 7LH

Secretary27 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 April 1998Active
84 Carbottom Road, Greengates, Bradford, BD10 0BD

Director01 July 2002Active
9 Alumbrook Avenue, Holmes Chapel, Crewe, CW4 7BX

Director19 October 1998Active
The Hawthorns Bedcroft, Barlaston, Stoke On Trent, ST12 9AL

Director05 November 1998Active
8 Dales Way, Bingley, BD16 3DU

Director29 June 1999Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director10 February 2015Active
27 Taylor Avenue, Waterfoot, Rossendale, BB4 9SY

Director04 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 April 1998Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Officers

Appoint corporate secretary company with name date.

Download
2016-04-25Address

Change registered office address company with date old address new address.

Download
2016-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.