UKBizDB.co.uk

EXPECTHOUR LIMITED

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

This company is commonly known as Expecthour Limited. The company was founded 32 years ago and was given the registration number 02690101. The firm's registered office is in LANCASTER. You can find them at Dalton House, 9 Dalton Square, Lancaster, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EXPECTHOUR LIMITED
Company Number:02690101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD

Director29 July 2019Active
Parkinson Property, Queen Square, Lancaster, England, LA1 1RN

Director13 September 2023Active
Parkinson Property, Queen Square, Lancaster, England, LA1 1RN

Director09 February 2016Active
34 Equitable House, Bulk Street, Lancaster, LA1 1GX

Secretary01 July 2001Active
34 Equitable House, Bulk Street, Lancaster, LA1 1GX

Secretary01 March 1994Active
12 Longton Drive, Torrisholme, Morecambe, LA4 6LS

Secretary02 June 1992Active
33 Equitable House, Bulk Street, Lancaster, LA1 1GX

Secretary01 December 1999Active
Parkinson Property, Queen Square, Lancaster, England, LA1 1RN

Secretary01 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 1992Active
Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

Director15 August 2014Active
34 Equitable House, Bulk Street, Lancaster, LA1 1GX

Director01 July 2001Active
34 Equitable House, Bulk Street, Lancaster, LA1 1GX

Director01 March 1994Active
1, Birch Avenue, Galgate, Lancaster, LA2 0LZ

Director01 March 2004Active
12 Longton Drive, Torrisholme, Morecambe, LA4 6LS

Director02 June 1992Active
44 Equitable House, Sulyard Street, Lancaster, LA1 1PX

Director01 April 1998Active
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY

Director08 June 1993Active
Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

Director29 June 2016Active
44 Equitable House, Sulyard Street, Lancaster, LA1 1PX

Director01 March 2002Active
31 Equitable House, Bulk Street, Lancaster, LA1 1GX

Director01 March 2004Active
29 Equitable House, Bulk Street, Lancaster, LA1 1GX

Director01 March 1994Active
33 Equitable House, Bulk Street, Lancaster, LA1 1GX

Director01 December 1999Active
Parkinson Property, Queen Square, Lancaster, England, LA1 1RN

Director01 August 2006Active
Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

Director15 August 2014Active
3 Piccadilly Grove, Scotforth, Lancaster, LA1 4PP

Director02 June 1992Active
32 Equitable House, Lancaster, LA1 1GX

Director01 October 1996Active
44 Equitable House, Sulyard Street, Lancaster, LA1 1PX

Director01 March 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 February 1992Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Address

Change sail address company with old address new address.

Download
2018-02-23Officers

Change person director company with change date.

Download
2018-02-23Officers

Change person secretary company with change date.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.