This company is commonly known as Number 8 Swanland Avenue Flat Management Limited. The company was founded 25 years ago and was given the registration number 03607940. The firm's registered office is in BRIDLINGTON. You can find them at 2-4 Wellington Road, , Bridlington, East Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | NUMBER 8 SWANLAND AVENUE FLAT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03607940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1998 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Wellington Road, Bridlington, East Yorkshire, YO15 2BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 8 Swanland Avenue, Bridlington, England, YO15 2HH | Director | 01 August 2013 | Active |
Flat 4, 8 Swanland Avenue, Bridlington, England, YO15 2HH | Director | 01 August 2013 | Active |
2-4, Wellington Road, Bridlington, YO15 2BN | Director | 01 April 2015 | Active |
Jackson Robson Licence, 33-35 Exchange Street, Driffield, England, YO25 6LL | Director | 01 April 2015 | Active |
Flat 4 8 Swanland Avenue, Bridlington, YO15 2HH | Secretary | 22 January 2006 | Active |
Ladybalk Social Club, Ladybalk Lane, Pontefract, WF8 1JQ | Secretary | 12 October 2006 | Active |
67 Millwright Way, Flitwick, MK45 1BQ | Secretary | 31 July 1998 | Active |
Falt 1, No 8 Royal Parade, Cheltenham, GL50 3AY | Director | 01 April 1999 | Active |
Flat 1 8, Swanland Avenue, Bridlington, YO15 2HH | Director | 31 July 1998 | Active |
Ladybalk Social Club, Ladybalk Lane, Pontefract, WF8 1JQ | Director | 12 October 2006 | Active |
67 Millwright Way, Flitwick, MK45 1BQ | Director | 31 July 1998 | Active |
Flat 3, 8 Swanland Avenue, Bridlington, YO15 2HH | Director | 25 October 1999 | Active |
Owlets Nest Farm, Sessay, Thirsk, England, YO7 3NG | Director | 01 August 2013 | Active |
Flat 2, 8 Swanland Ave, Bridlington, YO15 2HH | Director | 28 February 2007 | Active |
Flat 3 8, Swanland Avenue, Bridlington, YO15 2HH | Director | 31 July 1998 | Active |
9 Syke Road, Wetherby, LS22 6LA | Director | 27 June 2005 | Active |
Miss Lucy Wood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jackson Robson Licence, 33-35 Exchange Street, Driffield, England, YO25 6LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Officers | Appoint person director company with name date. | Download |
2015-04-24 | Officers | Appoint person director company with name date. | Download |
2015-04-24 | Officers | Termination director company with name termination date. | Download |
2015-04-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.