This company is commonly known as The Dorchester Apartments Management Company Limited. The company was founded 19 years ago and was given the registration number 05191220. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05191220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 01 January 2017 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 10 August 2007 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 17 October 2016 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 22 November 2012 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 24 November 2012 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 28 November 2012 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 15 February 2016 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 10 August 2007 | Active |
5 Randal Park, Portrush, BT56 8JJ | Secretary | 28 July 2004 | Active |
Kingswood House, Richardshaw Lane, Stanningley, Pudsey, United Kingdom, LS28 6BN | Secretary | 27 July 2010 | Active |
Apartment No 3, Dorchester Apartments, Craig Y Don, LL30 1BN | Secretary | 10 August 2007 | Active |
Kingswood House, 80 Richardshaw Lane, Leeds, United Kingdom, LS28 6BN | Corporate Secretary | 27 December 2010 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 03 July 2014 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
21, The Dorchester, Llandudno, LL30 1BN | Director | 27 October 2008 | Active |
The Coach House, 9 Backsandon Street, Liverpool, L8 7GA | Director | 28 July 2004 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, CM20 2BN | Director | 22 August 2014 | Active |
4 The Dorchester, Craig Y Don Parade, Llandudno, LL30 1BN | Director | 10 August 2007 | Active |
5 Randal Park, Portrush, BT56 8JJ | Director | 28 July 2004 | Active |
Kingswood House, Richardshaw Lane, Stanningley, Pudsey, United Kingdom, LS28 6BN | Director | 27 August 2011 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 10 August 2007 | Active |
15, Dorchester Apartments, Craig Y Don Parade, Llandudno, Wales, LL30 1BN | Director | 31 January 2010 | Active |
Apartment No 3, Dorchester Apartments, Craig Y Don, LL30 1BN | Director | 10 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Change corporate secretary company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-01-05 | Officers | Appoint corporate secretary company with name date. | Download |
2017-01-03 | Officers | Termination secretary company with name termination date. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-16 | Officers | Appoint corporate secretary company with name date. | Download |
2016-06-16 | Officers | Termination secretary company with name termination date. | Download |
2016-02-17 | Officers | Appoint person director company with name date. | Download |
2016-02-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.