This company is commonly known as Fulneck Court Flat Management Company Limited. The company was founded 20 years ago and was given the registration number 05086016. The firm's registered office is in LEEDS. You can find them at Venture Block Management Ltd East View, Broadgate Lane, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FULNECK COURT FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05086016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture Block Management Ltd East View, Broadgate Lane, Leeds, England, LS18 4BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Corporate Secretary | 19 December 2023 | Active |
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 01 June 2019 | Active |
7 Bankhouse Court, Pudsey, Leeds, LS28 8RF | Secretary | 26 March 2004 | Active |
3, Yarra Court, Gildersome Morley, Leeds, LS27 7LA | Secretary | 09 November 2009 | Active |
8, Fulneck Court, Pudsey, England, LS28 8SB | Secretary | 16 April 2018 | Active |
Southview, Hough Side Lane, Pudsey, LS28 9JH | Secretary | 17 July 2006 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 30 November 2018 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 04 April 2008 | Active |
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Corporate Secretary | 22 August 2022 | Active |
C/O Inspired Property Management Limited, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Corporate Secretary | 02 January 2020 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 March 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 30 November 2018 | Active |
3 Yarra Court, Gildersome, Leeds, LS27 7LA | Director | 26 March 2004 | Active |
3 Yarra Court, Gildersome, Leeds, LS27 7LA | Director | 05 February 2007 | Active |
8, Fulneck Court, Pudsey, England, LS28 8SB | Director | 16 April 2018 | Active |
Southview, Hough Side Lane Pudsey, Leeds, LS28 9JH | Director | 17 July 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 March 2004 | Active |
Mr Justin William Herbert | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Rmg House, Essex Road, Hoddesdon, EN11 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Accounts | Change account reference date company previous extended. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-01-18 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint person secretary company with name date. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Officers | Termination secretary company with name termination date. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.