UKBizDB.co.uk

NOOK AND KEY ESCAPES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nook And Key Escapes Limited. The company was founded 4 years ago and was given the registration number 12407530. The firm's registered office is in ALTRINCHAM. You can find them at 12-14 Shaws Road, , Altrincham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NOOK AND KEY ESCAPES LIMITED
Company Number:12407530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:12-14 Shaws Road, Altrincham, England, WA14 1QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-14, Shaws Road, Altrincham, England, WA14 1QU

Director01 December 2021Active
12-14, Shaws Road, Altrincham, England, WA14 1QU

Director16 January 2020Active
The Lodge, Alderley Road, Wilmslow, England, SK9 1RA

Director16 January 2020Active

People with Significant Control

M & Lh Holdings Ltd
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:12-14, Shaws Road, Altrincham, England, WA14 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
S&Ls Holdings
Notified on:05 November 2021
Status:Active
Country of residence:England
Address:5a, Ack Lane East, Stockport, England, SK7 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Alphaville Property Investments Limited
Notified on:16 January 2020
Status:Active
Country of residence:England
Address:15 Downham Chase, Downham Chase, Altrincham, England, WA15 7TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lomond Investment Management Limited
Notified on:16 January 2020
Status:Active
Country of residence:Scotland
Address:Orchard Brae House, 38 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Lomond Investment Management Limited
Notified on:16 January 2020
Status:Active
Country of residence:England
Address:The Lodge, Alderley Road, Wilmslow, England, SK9 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
M&Lh Holdings
Notified on:16 January 2020
Status:Active
Country of residence:England
Address:12-14, Shaws Road, Altrincham, England, WA14 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Chuckledan Properties Ltd
Notified on:16 January 2020
Status:Active
Country of residence:England
Address:The Lodge, Alderley Road, Wilmslow, England, SK9 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-07-13Resolution

Resolution.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.