This company is commonly known as Hawthorn (no1) Bollington Ltd. The company was founded 12 years ago and was given the registration number 07831828. The firm's registered office is in BOLLINGTON. You can find them at 17 Hawthorn Road, , Bollington, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | HAWTHORN (NO1) BOLLINGTON LTD |
---|---|---|
Company Number | : | 07831828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2011 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Hawthorn Road, Bollington, Cheshire, SK10 5JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Hawthorn Road, Bollington, SK10 5JN | Director | 20 April 2019 | Active |
17, Hawthorn Road, Bollington, SK10 5JN | Director | 20 April 2019 | Active |
17, Hawthorn Road, Bollington, SK10 5JN | Director | 20 April 2019 | Active |
1, Heaton Mount, Bolton, United Kingdom, BL1 5GU | Director | 02 November 2011 | Active |
Westby Homes, Atria, Spa Road, Bolton, England, BL1 4AG | Director | 02 November 2011 | Active |
Ms Susan Marlene Studak | ||
Notified on | : | 20 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 17, Hawthorn Road, Bollington, United Kingdom, SK10 5JN |
Nature of control | : |
|
Mrs Johanna Maitland | ||
Notified on | : | 20 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 17, Hawthorn Road, Bollington, SK10 5JH |
Nature of control | : |
|
Mr John William Berry | ||
Notified on | : | 20 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 17, Hawthorn Road, Bollington, SK10 5JH |
Nature of control | : |
|
Mr Joseph Edward Mason | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Oystercatcher Gate, Lytham St. Annes, England, FY8 4FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-02-02 | Gazette | Gazette filings brought up to date. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.