This company is commonly known as Ilex Mill Residents Management Company Limited. The company was founded 20 years ago and was given the registration number 05014734. The firm's registered office is in PRESTON. You can find them at 41 Dilworth Lane, Longridge, Preston, . This company's SIC code is 98000 - Residents property management.
Name | : | ILEX MILL RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05014734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Dilworth Lane, Longridge, Preston, PR3 3ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dilworth Coach House, 41 Dilworth Lane, Longridge, PR3 3ST | Secretary | 29 July 2009 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 11 July 2006 | Active |
41, Dilworth Lane, Longridge, Preston, PR3 3ST | Director | 11 July 2006 | Active |
41, Dilworth Lane, Longridge, Preston, PR3 3ST | Director | 24 October 2022 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 19 November 2007 | Active |
41, Dilworth Lane, Longridge, Preston, PR3 3ST | Director | 19 January 2015 | Active |
1 Hilston House Green Walk, Bowdon, Altrincham, WA14 2SN | Secretary | 14 January 2004 | Active |
Dilworth Coach House, 41 Dilworth Lane, Longridge, PR3 3ST | Secretary | 01 June 2006 | Active |
201 Ormskirk Road, Rainford, WA11 8SB | Secretary | 21 February 2006 | Active |
15 Coventry Avenue, Stockport, SK3 0QS | Secretary | 10 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 January 2004 | Active |
Chapels Farm, Chapels Lane Tockholes, Darwen, BB3 0LY | Director | 14 January 2004 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 11 July 2006 | Active |
9-11 Broadhalgh, Bamford, Rochdale, OL11 5LX | Director | 11 July 2006 | Active |
6 Tiverton Avenue, Sale, M33 4SJ | Director | 14 January 2004 | Active |
124 Ilex Mill, Bacup Road, Rawtenstall, BB4 7NQ | Director | 11 July 2006 | Active |
41, Dilworth Lane, Longridge, Preston, PR3 3ST | Director | 30 June 2015 | Active |
105 Ilex Mill Bacup Road, Rawtenstall, Rossendale, BB4 7NQ | Director | 11 July 2006 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 10 April 2009 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 11 July 2006 | Active |
1 Hilston House Green Walk, Bowdon, Altrincham, WA14 2SN | Director | 14 January 2004 | Active |
1 Hilston House Green Walk, Bowdon, Altrincham, WA14 2SN | Director | 14 January 2004 | Active |
Flat 219 Ilex Mill, Bacup Road, Rawtenstall, BB4 7NQ | Director | 21 March 2006 | Active |
201 Ormskirk Road, Rainford, WA11 8SB | Director | 21 February 2006 | Active |
10 Knutsford Road, Antrobus, Northwich, CW9 6NH | Director | 14 January 2004 | Active |
41, Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 24 December 2008 | Active |
Home Meadow Barn, Lumb Carr Road Holcombe, Bury, BL8 4LY | Director | 27 February 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 14 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-15 | Officers | Appoint person director company with name date. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Officers | Appoint person director company with name date. | Download |
2015-01-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.