UKBizDB.co.uk

HALTON NOMINEE CO 2 LIMITED

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

This company is commonly known as Halton Nominee Co 2 Limited. The company was founded 7 years ago and was given the registration number 10771914. The firm's registered office is in BOURNEMOUTH. You can find them at Russell House, Oxford Road, Bournemouth, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HALTON NOMINEE CO 2 LIMITED
Company Number:10771914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Secretary03 April 2018Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director12 December 2018Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director23 May 2017Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director16 May 2017Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director23 May 2017Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director16 May 2017Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Director16 May 2017Active

People with Significant Control

Halton Services Limited
Notified on:23 May 2017
Status:Active
Country of residence:England
Address:Russell House, Oxford Road, Bournemouth, England, BH8 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Orbital Communities Limited
Notified on:16 May 2017
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor, 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-29Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Officers

Appoint person secretary company with name date.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.