This company is commonly known as Estate Management (7) Limited. The company was founded 30 years ago and was given the registration number 02847805. The firm's registered office is in HEBDEN BRIDGE. You can find them at 4 Little Hollin Hey, , Hebden Bridge, . This company's SIC code is 98000 - Residents property management.
Name | : | ESTATE MANAGEMENT (7) LIMITED |
---|---|---|
Company Number | : | 02847805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Little Hollin Hey, Hebden Bridge, England, HX7 5HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Bolton Manor, Bolton Grange, Yeadon, Leeds, England, LS19 7FR | Secretary | 01 June 2021 | Active |
Flat 1 Bolton Manor, Bolton Grange, Yeadon, Leeds, England, LS19 7FR | Director | 01 June 2021 | Active |
Flat 4 Bolton Manor, Bolton Grange Yeadon, Leeds, LS19 7FR | Director | 01 November 2004 | Active |
Flat 7 Bolton Manor, Bolton Green, Yeadon Leeds, LS19 7FR | Secretary | 01 October 1997 | Active |
Flat 1 Bolton Manor Bolton Grange, Yeadon, Leeds, LS19 7FR | Secretary | 25 June 1998 | Active |
4 Little Hollin Hey, 4 Little Hollin Hey, Hebden Bridge, England, HX7 5HE | Secretary | 28 July 2003 | Active |
The Coach House Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN | Secretary | 17 September 1993 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 August 1993 | Active |
Flat 7 Bolton Manor, Bolton Green, Yeadon Leeds, LS19 7FR | Director | 01 October 1997 | Active |
4 Little Hollin Hey, 4 Little Hollin Hey, Hebden Bridge, England, HX7 5HE | Director | 15 November 2000 | Active |
1 Bolton Manor, Bolton Grange, Yeadon, LS19 7FR | Director | 25 June 2001 | Active |
Flat 7 Bolton Manor, Bolton Grange Yeadon, Leeds, LS19 7FR | Director | 29 April 2003 | Active |
5 Bolton Manor, Bolton Grange Yeadon, Leeds, LS19 7FR | Director | 01 November 2003 | Active |
Flat 5 Bolton Manor, Windmill Lane, Yeadon, LS19 7TQ | Director | 17 September 1993 | Active |
Flat 9 Bolton Manor, Bolton Grange, Yeadon, LS19 7FR | Director | 17 November 2000 | Active |
The Coach House Warren Farm, Slate Quarry Lane, Eldwick, Bingley, BD16 3PN | Director | 17 February 1995 | Active |
115 High Street, Yeadon, Leeds, LS19 7TA | Director | 20 May 1999 | Active |
115 High Street, Yeadon, Leeds, LS19 7TA | Director | 01 October 1997 | Active |
Flat 6 Bolton Manor, Windmill Lane, Yeadon, LS19 7TQ | Director | 17 September 1993 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 August 1993 | Active |
Mrs Jane Margaret Dodds | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Flat 1 Bolton Manor, Bolton Grange, Leeds, LS19 7FR |
Nature of control | : |
|
Ms Susan Gillies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Bolton Manor, Yeadon, United Kingdom, LS19 7FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Appoint person secretary company with name date. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Officers | Termination secretary company with name termination date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-10-15 | Officers | Change person secretary company with change date. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.