This company is commonly known as St. Bede's (hornsea) Management Company Limited. The company was founded 20 years ago and was given the registration number 05037141. The firm's registered office is in HORNSEA. You can find them at The Coach House, Northumberland Avenue, Hornsea, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05037141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Northumberland Avenue, Hornsea, England, HU18 1EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Northumberland Avenue, Hornsea, England, HU18 1EQ | Director | 06 February 2004 | Active |
The Coach House, Northumberland Avenue, Hornsea, England, HU18 1EQ | Director | 22 August 2018 | Active |
Flat 5 St Bedes, Atwick Road, Hornsea, HU18 1EA | Secretary | 06 February 2004 | Active |
4 St Bede's, Atwick Road, Hornsea, England, HU18 1EA | Secretary | 30 June 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 February 2004 | Active |
Flat 5, St Bede's, Atwick Road, Hornsea, East Yorkshire, HU18 1EA | Director | 06 February 2004 | Active |
Flat 5, St Bede's, Atwick Road, Hornsea, East Yorkshire, HU18 1EA | Director | 01 November 2010 | Active |
Flat 4 St Bedes, Atwick Road, Hornsea, HU18 1EA | Director | 01 January 2005 | Active |
Flat 4 St Bede's, Atwick Road, Hornsea, England, HU18 1EA | Director | 03 November 2006 | Active |
2 St Bede's, Atwick Road, Hornsea, England, HU18 1EA | Director | 22 August 2018 | Active |
70 Tansley Lane, Hornsea, HU18 1TS | Director | 06 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 February 2004 | Active |
Mr Richard Andrew Carmichael | ||
Notified on | : | 23 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Northumberland Avenue, Hornsea, England, HU18 1EQ |
Nature of control | : |
|
Mr Robert Cocker | ||
Notified on | : | 23 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Northumberland Avenue, Hornsea, England, HU18 1EQ |
Nature of control | : |
|
Mr Harry Neville | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Northumberland Avenue, Hornsea, England, HU18 1EQ |
Nature of control | : |
|
Mr Richard Carmichael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Northumberland Avenue, Hornsea, England, HU18 1EQ |
Nature of control | : |
|
Mr John Edward Newton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4 St Bede's, Atwick Road, Hornsea, England, HU18 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-22 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.