UKBizDB.co.uk

ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE)

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

This company is commonly known as Row Flat Management Company (hoylake) Limited(the). The company was founded 43 years ago and was given the registration number 01528969. The firm's registered office is in WIGAN. You can find them at Douglas Bank House, Wigan Lane, Wigan, Lancashire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE)
Company Number:01528969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom, WN1 2TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lcp House, The Pensnett Estate, Kingswinford, England, DY6 7NA

Director21 May 2021Active
Lcp House, The Pensnett Estate, Kingswinford, England, DY6 7NA

Director21 May 2021Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary18 May 2015Active
1, St Paul's Square, Liverpool, L3 9SJ

Secretary04 October 2004Active
6 Brantwood Road, Salford, M7 4FL

Secretary10 February 2000Active
4 Cheltenham Crescent, Salford, M7 4FP

Secretary-Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary12 October 2017Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director09 January 2018Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director09 January 2017Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director18 May 2015Active
1, St Paul's Square, Liverpool, L3 9SJ

Director04 October 2004Active
Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB

Director04 June 2020Active
Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB

Director04 June 2020Active
32 Stanley Road, Salford, M7 4ES

Director10 February 2000Active
15 Daniel Way, Great Boughton, Chester, CH3 5XH

Director04 October 2004Active
41 Old Hall Road, Salford, M7 4JF

Director-Active
1, Angel Square, Manchester, England, M60 0AG

Director20 May 2013Active
10, Cubley Road, Salford, Manchester, M7 4SE

Director-Active
1, Angel Square, Manchester, England, M60 0AG

Corporate Director10 March 2011Active
Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB

Corporate Director25 June 2020Active

People with Significant Control

Sheet Anchor Evolve Limited
Notified on:10 June 2022
Status:Active
Country of residence:England
Address:L.C.P. House, First Avenue, Kingswinford, England, DY6 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel William Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:1, Angel Square, Manchester, M60 0AG
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Change account reference date company previous shortened.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Address

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

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Appoint corporate director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.