This company is commonly known as Harbour View Flats (cemaes Bay) Limited. The company was founded 41 years ago and was given the registration number 01697884. The firm's registered office is in STAFFORD. You can find them at Thistledown, Stowe-by-chartley, Stafford, . This company's SIC code is 98000 - Residents property management.
Name | : | HARBOUR VIEW FLATS (CEMAES BAY) LIMITED |
---|---|---|
Company Number | : | 01697884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1983 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thistledown, Stowe-by-chartley, Stafford, England, ST18 0LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thistledown, Stowe-By-Chartley, Stafford, England, ST18 0LD | Secretary | 26 October 2014 | Active |
80, Cedarway, Bollington, Macclesfield, England, SK10 5NS | Director | 11 October 2020 | Active |
Thistledown, Stowe-By-Chartley, Stafford, England, ST18 0LD | Director | 26 October 2014 | Active |
20, Moorhead Crescent, Shipley, BD18 4LQ | Secretary | 02 August 2008 | Active |
47, Fairoaks Crescent, Llay, Wrexham, LL12 0NQ | Secretary | 05 February 2011 | Active |
47 Fairoaks Crescent, Llay, Wrexham, LL12 0NQ | Secretary | 11 August 2000 | Active |
15 Crossgates Road, Milnrow, Rochdale, OL16 3EW | Secretary | 14 December 1997 | Active |
34 Gwelfor, Cemaes Bay, Ynys Mon, LL67 0NL | Secretary | 23 August 1994 | Active |
4 Harbour View, Cemaes Bay, LL67 0NG | Secretary | 01 September 1996 | Active |
4 Harbour View, Cemaes Bay, LL67 0NG | Secretary | - | Active |
Casa De La Luz, Almeria, Mojacar, Spain, | Director | 04 September 1998 | Active |
Swn-Y-Don Penrhyn, Cemaes Bay, Angelsey, LL67 0HS | Director | 11 August 2000 | Active |
Flat 2 Harbour View, Cemaes Bay, LL67 0NG | Director | 23 August 1994 | Active |
20, Moorhead Crescent, Shipley, BD18 4LQ | Director | 17 July 2004 | Active |
8 Hadrian Way, Sandiway, Northwich, CW8 2JR | Director | 25 August 2001 | Active |
8, Field House, Haymans Green West Derby, Liverpool, L12 7LA | Director | 17 July 2004 | Active |
1 Harbour View, Cemaes Bay, LL67 0NG | Director | - | Active |
Flat 1 Harbour View, Cemaes Bay, LL67 0NG | Director | 05 September 1995 | Active |
15 Crossgates Road, Milnrow, Rochdale, OL16 3EW | Director | 01 September 1996 | Active |
3 Harbour View, Cemaes Bay, LL67 0NG | Director | 04 September 1998 | Active |
2, The Old Lookout, Cemaes Bay, LL67 0NF | Director | 29 July 2003 | Active |
Old Plough Cottage Lindow Lane, Wilmslow, SK9 5LH | Director | - | Active |
34 Gwelfor, Cemaes Bay, Anglesey, | Director | - | Active |
34 Gwelfor, Cemaes Bay, Ynys Mon, LL67 0NL | Director | 09 August 1992 | Active |
Pen Y Bryn 34 Gwelfor, Cemaes Bay Anglesey, LL67 0NL | Director | 23 August 1994 | Active |
4 Harbour View, Cemaes Bay, LL67 0NG | Director | 11 August 2000 | Active |
4 Harbour View, Cemaes Bay, LL67 0NG | Director | 22 August 1999 | Active |
4 Harbour View, Cemaes Bay, LL67 0NG | Director | - | Active |
Mr Wai Seng Joseph Ng | ||
Notified on | : | 11 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, Cedarway, Macclesfield, England, SK10 5NS |
Nature of control | : |
|
Ms Janet Lightbound | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 2 The Old Lookout, 2 The Old Lookout, Cemaes Bay, Wales, LL67 0NF |
Nature of control | : |
|
Mr Christopher Kevin Welch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thistledown, Stowe-By-Chartley, Stafford, England, ST18 0LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-06 | Officers | Appoint person secretary company with name date. | Download |
2021-02-06 | Officers | Change person director company with change date. | Download |
2020-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.