This company is commonly known as Peaknine Residents Association Limited. The company was founded 40 years ago and was given the registration number 01815959. The firm's registered office is in ALTRINCHAM. You can find them at 7 Ambassador Place, Stockport Road, , Altrincham, . This company's SIC code is 98000 - Residents property management.
Name | : | PEAKNINE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01815959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1984 |
End of financial year | : | 12 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB | Corporate Secretary | 19 July 2017 | Active |
36 Spathfield Ct, Holmfield Close, Stockport, England, SK4 2RP | Director | 19 July 2017 | Active |
Bower House, 1 Stable Street, Hollingwood, Oldham, OL9 7LH | Director | 10 September 2009 | Active |
40 Spathfield Court, Holmfield Close, Stockport, England, SK4 2RR | Director | 06 June 2023 | Active |
29 Spathfield Court, Holmfield Close, Stockport, SK4 2RP | Secretary | 22 March 1994 | Active |
65 Spathfield Court, Stockport, SK4 2RR | Secretary | - | Active |
62 Spathfield Court, Heaton Norris, Stockport, SK4 2RR | Secretary | 10 March 1998 | Active |
20 Spathfield Court, Holmfield Close, Heaton Norris, SK4 2RP | Director | 11 March 1997 | Active |
Bower House, 1 Stable Street, Hollinwood, Oldham, England, OL9 7LH | Director | 17 March 2011 | Active |
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LM | Director | 21 March 2000 | Active |
29 Spathfield Court, Holmfield Close, Stockport, SK4 2RP | Director | - | Active |
66 Spathfield Court, Stockport, SK4 2RR | Director | - | Active |
65 Spathfield Court, Stockport, SK4 2RR | Director | - | Active |
Flat 37 Spathfield Court, Wellington Road North, Stockport, SK4 2RR | Director | 20 April 1993 | Active |
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH | Director | 10 March 2009 | Active |
4 Spathfield Court, Holmfield Close, Weloingotn Road North, Stockport, SK4 2RP | Director | - | Active |
52 Spathfield Court, Holmfield Close, Stockport, SK4 2RR | Director | 11 March 1997 | Active |
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH | Director | 10 March 2009 | Active |
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB | Director | 27 March 2014 | Active |
10 Spathfield Court, Stockport, SK4 2RP | Director | - | Active |
Flat 12 Spathfield Court, Holmfield Close Heaton Norris, Stockport, SK4 2RP | Director | 20 March 2000 | Active |
58 Spathfield Court, Holmfield Close, Stockport, SK4 2RR | Director | 22 February 1994 | Active |
37, Thornfield Road, Stockport, England, SK4 3JT | Director | 19 July 2017 | Active |
40 Spathfield Court, Holmfield Close, Stockport, SK4 2RR | Director | - | Active |
40 Spathfield Court, Holmfield Close, Stockport, SK4 2RR | Director | - | Active |
9 Spathfield Court, Holmfield Close, Wellington Road North, Stockport, SK4 2RP | Director | - | Active |
Guiness Northern Counties Assoc Ltd, Corporate Centre Bower House, 1 Stable Street, Hollinwood Oldham, SK4 2RP | Director | 20 April 1993 | Active |
38 Spathfield Court, Holmfield Close, Stockport, SK4 2RR | Director | 25 March 2003 | Active |
Corporate Centre Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH | Director | 28 February 1995 | Active |
47 Spathfield Court, Holmfield Close, Wellington Road North, Stockport, SK4 2RR | Director | - | Active |
53 Spathfield Court, Stockport, SK4 2RR | Director | - | Active |
Flat 60 Spathfield Court, Holmfield, Close, Wellington Road North, Stockport, SK4 2RR | Director | 23 February 1993 | Active |
Holmfield Close, Wellington Road North, Stockport, SK4 2RP | Director | - | Active |
51 Spathfield Court, Holmfield Close Heaton Norris, Stockport, SK4 2RR | Director | 19 March 2002 | Active |
51 Spathfield Court, Holmfield Close Heaton Norris, Stockport, SK4 2RR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type small. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type small. | Download |
2018-05-01 | Accounts | Accounts with accounts type small. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Gazette | Gazette filings brought up to date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.