This company is commonly known as Infinite Property Ltd. The company was founded 16 years ago and was given the registration number 06497869. The firm's registered office is in WARRINGTON. You can find them at 1st Floor 264 Manchester Road, , Warrington, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INFINITE PROPERTY LTD |
---|---|---|
Company Number | : | 06497869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 264 Manchester Road, Warrington, Cheshire, United Kingdom, WA1 3RB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Heath Street, Stockton Heath, Warrington, WA4 6LP | Secretary | 08 February 2008 | Active |
19 The Courtyard, Gorstage, Northwich, England, CW8 2SS | Director | 01 April 2021 | Active |
23, Heath Street, Stockton Heath, Warrington, United Kingdom, WA4 6LP | Director | 01 April 2010 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Secretary | 08 February 2008 | Active |
191, Myddleton Lane, Winwick, Warrington, England, WA2 0RL | Director | 08 February 2008 | Active |
25, Brackley Street, Stockton Heath, Warrington, United Kingdom, WA4 6DY | Director | 08 February 2008 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Director | 08 February 2008 | Active |
Mrs Emma Owen | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 The Courtyard, Gorstage, Northwich, England, CW8 2SS |
Nature of control | : |
|
Mrs Clare Louise Cunliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191, Myddleton Lane, Warrington, United Kingdom, WA2 0RL |
Nature of control | : |
|
Mrs Clare Louise Cunliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor 264 Manchester Road, Warrington, United Kingdom, WA1 3RB |
Nature of control | : |
|
Mr Simon Mark Shipley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor 264 Manchester Road, Warrington, United Kingdom, WA1 3RB |
Nature of control | : |
|
Mr Simon Mark Shipley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Heath Street, Warrington, United Kingdom, WA4 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.