This company is commonly known as Hilbre Grange Residents Limited. The company was founded 40 years ago and was given the registration number 01743086. The firm's registered office is in BEDFORD. You can find them at Second Floor Exchange Building, 16 Saint Cuthberts Street, Bedford, Bedfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | HILBRE GRANGE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 01743086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor Exchange Building, 16 Saint Cuthberts Street, Bedford, Bedfordshire, MK40 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66a, Keeley Lane, Wootton, Bedford, England, MK43 9HS | Secretary | 30 March 2021 | Active |
43 Luton Road, Wilstead, MK45 3ER | Director | 01 November 2005 | Active |
Greenacres, Kimbolton Road, Bolnhurst, Bedford, MK44 2ES | Director | 21 November 2006 | Active |
31 Pentland Rise, Bedford, MK41 9AW | Secretary | 01 July 1995 | Active |
1 Hilbre Grange, Bedford, MK40 2JR | Secretary | - | Active |
12 Woodlands Close, Cople, Bedford, MK44 3UE | Director | 01 December 1999 | Active |
5 Hilbre Grange, Bedford, MK40 2JR | Director | - | Active |
14 Hilbre Grange, Bedford, MK40 2JR | Director | 27 June 1991 | Active |
Flat 6 Hilbre Grange, Shakespeare Road, Bedford, MK40 2JR | Director | 01 December 1999 | Active |
1 Hilbre Grange, Bedford, MK40 2JR | Director | - | Active |
24 Hilbre Grange, Bedford, MK40 2JR | Director | - | Active |
8 Hilbre Grange, Shakespeare Road, Bedford, MK40 2JR | Director | 01 December 1999 | Active |
Second Floor Exchange Building, 16 Saint Cuthberts Street, Bedford, MK40 3JG | Director | 18 January 2011 | Active |
Mr Giovanni Dellaripa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Doolittle Yard, Froghall Road, Bedford, England, MK45 2NW |
Nature of control | : |
|
Mr James Keith Douglas Thomas Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Doolittle Yard, Froghall Road, Bedford, England, MK45 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.