This company is commonly known as Pilkington Residential Properties Limited. The company was founded 40 years ago and was given the registration number 01816481. The firm's registered office is in NR. ORMSKIRK. You can find them at European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | PILKINGTON RESIDENTIAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01816481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Secretary | 01 July 2008 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF | Director | 05 October 2016 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF | Director | 18 May 2022 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 01 July 2008 | Active |
1 Tarnbeck Drive, Mawdesley Village, Ormskirk, L40 2RU | Secretary | - | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 15 December 2006 | Active |
15 Morrissey Close, Eccleston, St Helens, WA10 4JW | Secretary | 03 March 1998 | Active |
32 Finchley Drive, Haresfinch, St Helens, WA11 9EW | Secretary | 24 February 2006 | Active |
12 Pennington Drive, Newton Le Willows, WA12 8BA | Secretary | 29 March 2004 | Active |
14 Ellendale Grange, Worsley, Manchester, M28 7UX | Director | 03 March 1998 | Active |
16 Westminster Drive, Wilmslow, SK9 1QZ | Director | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 01 February 2007 | Active |
20 Brooklands Road, Eccleston, St Helens, WA10 5HF | Director | - | Active |
Marbury House 74 Bexton Road, Knutsford, WA16 0DX | Director | - | Active |
55 Green Lane Freshfield, Formby, Liverpool, L37 7BH | Director | 12 August 2004 | Active |
24 Rosewood, Westhoughton, Bolton, BL5 2RX | Director | - | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 03 March 1998 | Active |
31 Peartree Road, Clayton-Le-Woods, Chorley, PR6 7JP | Director | - | Active |
217 Upton Lane, Widnes, WA8 9PB | Director | 03 March 1998 | Active |
16 Hillgate Place, London, W8 7SJ | Director | - | Active |
46 Worsley Mill 10 Blantyre, Street Castlefield, Manchester, M15 4LG | Director | 26 October 2001 | Active |
Plas Yn Cornel, Waen, St Asaph, LL17 0DY | Director | - | Active |
Pilkington Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | European Technical Centre, Hall Lane, Ormskirk, England, L40 5UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.