UKBizDB.co.uk

NUMBER 8 SWANLAND AVENUE FLAT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2-4 Wellington Road, Bridlington, East Yorkshire, YO15 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 8 Swanland Avenue, Bridlington, England, YO15 2HH

Director01 August 2013Active
Flat 4, 8 Swanland Avenue, Bridlington, England, YO15 2HH

Director01 August 2013Active
2-4, Wellington Road, Bridlington, YO15 2BN

Director01 April 2015Active
Jackson Robson Licence, 33-35 Exchange Street, Driffield, England, YO25 6LL

Director01 April 2015Active
Flat 4 8 Swanland Avenue, Bridlington, YO15 2HH

Secretary22 January 2006Active
Ladybalk Social Club, Ladybalk Lane, Pontefract, WF8 1JQ

Secretary12 October 2006Active
67 Millwright Way, Flitwick, MK45 1BQ

Secretary31 July 1998Active
Falt 1, No 8 Royal Parade, Cheltenham, GL50 3AY

Director01 April 1999Active
Flat 1 8, Swanland Avenue, Bridlington, YO15 2HH

Director31 July 1998Active
Ladybalk Social Club, Ladybalk Lane, Pontefract, WF8 1JQ

Director12 October 2006Active
67 Millwright Way, Flitwick, MK45 1BQ

Director31 July 1998Active
Flat 3, 8 Swanland Avenue, Bridlington, YO15 2HH

Director25 October 1999Active
Owlets Nest Farm, Sessay, Thirsk, England, YO7 3NG

Director01 August 2013Active
Flat 2, 8 Swanland Ave, Bridlington, YO15 2HH

Director28 February 2007Active
Flat 3 8, Swanland Avenue, Bridlington, YO15 2HH

Director31 July 1998Active
9 Syke Road, Wetherby, LS22 6LA

Director27 June 2005Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Officers

Appoint person director company with name date.

Download
2015-04-24Officers

Appoint person director company with name date.

Download
2015-04-24Officers

Termination director company with name termination date.

Download
2015-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.