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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 31 March 2016 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 04 October 2005 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 03 March 2021 | Active |
202 Astley Street, Dukinfield, SK16 4QD | Secretary | 02 May 2006 | Active |
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS | Secretary | 19 October 1998 | Active |
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN | Secretary | 04 June 2003 | Active |
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR | Secretary | 01 July 2002 | Active |
Fao: Louis Read, Bower House, 1 Stable Street, Oldham, England, OL9 7LH | Secretary | 02 January 2014 | Active |
Fao: Louis Read, Bower House, 1 Stable Street, Oldham, England, OL9 7LH | Secretary | 27 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 April 1998 | Active |
84 Carbottom Road, Greengates, Bradford, BD10 0BD | Director | 01 July 2002 | Active |
9 Alumbrook Avenue, Holmes Chapel, Crewe, CW4 7BX | Director | 19 October 1998 | Active |
The Hawthorns Bedcroft, Barlaston, Stoke On Trent, ST12 9AL | Director | 05 November 1998 | Active |
8 Dales Way, Bingley, BD16 3DU | Director | 29 June 1999 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 10 February 2015 | Active |
27 Taylor Avenue, Waterfoot, Rossendale, BB4 9SY | Director | 04 October 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 April 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change corporate secretary company with change date. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Appoint corporate secretary company with name date. | Download |
2016-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.