This company is commonly known as Shardeloes Court (cottingham) R.t.m Company Ltd. The company was founded 12 years ago and was given the registration number 07949834. The firm's registered office is in HULL. You can find them at 593 Anlaby Road, , Hull, East Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SHARDELOES COURT (COTTINGHAM) R.T.M COMPANY LTD |
---|---|---|
Company Number | : | 07949834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 593 Anlaby Road, Hull, East Yorkshire, HU3 6ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 32 Northgate, Hessle, England, HU13 9AA | Director | 07 April 2022 | Active |
2 Shardeloes Court, Cottingham, Hull, England, HU16 4EB | Director | 01 August 2020 | Active |
2 Shardeloes Court, Cottingham, Hull, England, HU16 4EB | Director | 01 August 2020 | Active |
First Floor, 32 Northgate, Hessle, England, HU13 9AA | Director | 07 April 2022 | Active |
First Floor, 32 Northgate, Hessle, England, HU13 9AA | Director | 14 February 2012 | Active |
First Floor, 32 Northgate, Hessle, England, HU13 9AA | Director | 14 February 2012 | Active |
593, Anlaby Road, Hull, England, HU3 6ST | Director | 14 February 2012 | Active |
25, Moorgate, London, United Kingdom, EC2R 6AY | Director | 14 February 2012 | Active |
25, Moorgate, London, United Kingdom, EC2R 6AY | Director | 14 February 2012 | Active |
Flat 15 Shardeloes Court, Newgate Street, Cottingham, Hull, England, HU16 4EB | Director | 28 February 2018 | Active |
Mr Andrew Newlove | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 32 Northgate, Hessle, England, HU13 9AA |
Nature of control | : |
|
Ms Christine Newlove | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 32 Northgate, Hessle, England, HU13 9AA |
Nature of control | : |
|
Mrs Louisa Crichton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 32 Northgate, Hessle, England, HU13 9AA |
Nature of control | : |
|
Mr Robert Martin Crichton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 32 Northgate, Hessle, England, HU13 9AA |
Nature of control | : |
|
Ms Barbara Elizabeth Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1926 |
Nationality | : | British |
Address | : | 593, Anlaby Road, Hull, HU3 6ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.