This company is commonly known as St. Enoch Partnership Limited. The company was founded 25 years ago and was given the registration number 03582034. The firm's registered office is in BUXTON. You can find them at Buxton House Barn, Chelmorton, Buxton, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ST. ENOCH PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03582034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buxton House Barn, Chelmorton, Buxton, Derbyshire, SK17 9SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Elderpark Street, Govan, Scotland, G51 3UB | Secretary | 01 February 2019 | Active |
77 Elderpark Street, Govan, Scotland, G51 3UB | Director | 01 February 2019 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 June 1998 | Active |
28 The Pemberton, Pinxton, Alfreton, DE55 3BD | Secretary | 16 June 1998 | Active |
41 Brouster Hill, West Mains, East Kilbride, G74 1AG | Secretary | 01 January 2003 | Active |
28 The Pemberton, Pinxton, Alfreton, DE55 3BD | Director | 16 June 1998 | Active |
Buxton House Barn, Chelmorton, Buxton, England, SK17 9SL | Director | 16 June 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 June 1998 | Active |
Mrs Emraida Hosey | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 77 Elderpark Street, Govan, Scotland, G51 3UB |
Nature of control | : |
|
Mr Paul John Hosey | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Buxton House Barn, Chelmorton, Buxton, England, SK17 9SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-27 | Address | Change registered office address company with date old address new address. | Download |
2024-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Officers | Change person secretary company with change date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Appoint person secretary company with name date. | Download |
2019-02-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.