This company is commonly known as The Estuary Management Company Limited. The company was founded 25 years ago and was given the registration number 03741385. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE ESTUARY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03741385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 04 March 2016 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 21 November 2023 | Active |
19 Cleveland View, Skelton Green, Saltburn, TS12 2DL | Secretary | 30 November 1999 | Active |
Arpley House 110, Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Secretary | 11 July 2013 | Active |
30 Greetby Hill, Ormskirk, L39 2DS | Secretary | 23 March 1999 | Active |
Renaissance House, Centre Park, Warrington, United Kingdom, WA1 1QN | Secretary | 21 October 2010 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Secretary | 16 December 2002 | Active |
30 Greetby Hill, Ormskirk, L39 2DS | Director | 23 March 1999 | Active |
Arpley House, 110 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | 09 April 2014 | Active |
Homes England, 11th Floor, No.1 Mann Island, Liverpool, United Kingdom, L3 1BP | Director | 31 March 2017 | Active |
Arpley House, 110 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | 06 December 2011 | Active |
5 Lyndon Drive, Liverpool, L18 6HP | Director | 23 March 1999 | Active |
10 Moorway, Heswall, Wirral, CH60 2TX | Director | 01 April 2003 | Active |
10 Moorway, Heswall, Wirral, CH60 2TX | Director | 24 March 1999 | Active |
Homes England, 11th Floor, No.1 Mann Island, Liverpool, United Kingdom, L3 1BP | Director | 09 April 2014 | Active |
80 Broad Oaks Road, Solihull, B91 1HZ | Director | 24 March 1999 | Active |
Arpley House 110, Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 18 October 2012 | Active |
52 Ladywood Road, Old Hall, Warrington, WA5 5QR | Director | 11 April 2000 | Active |
Bryn Awel, Mill Lane, Prescot, L35 6NG | Director | 17 December 2001 | Active |
Renaissance House, Centre Park, Warrington, Uk, WA1 1QN | Director | 19 September 2011 | Active |
Department For Levelling Up, Housing And Communities | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Marsham Street, London, United Kingdom, SW1P 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.