This company is commonly known as The Links Brighouse Management Company Limited. The company was founded 19 years ago and was given the registration number 05180649. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE LINKS BRIGHOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05180649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF | Corporate Secretary | 18 May 2022 | Active |
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF | Director | 24 May 2018 | Active |
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF | Director | 14 September 2013 | Active |
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF | Director | 10 November 2020 | Active |
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF | Director | 10 November 2020 | Active |
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF | Director | 24 May 2018 | Active |
10 Sherwood Grove, Helsby, Frodsham, WA6 0BF | Secretary | 18 October 2004 | Active |
3, Town Fold, Marple Bridge, Stockport, SK6 5BT | Secretary | 23 May 2008 | Active |
8 Birches Way, Kidsgrove, Newcastle, ST7 4XU | Secretary | 15 July 2004 | Active |
19 Greencroft Meadow, Royton, Oldham, OL2 6LQ | Secretary | 13 October 2005 | Active |
Groesynyd House, 1 Cwrt Y Groes, Tyn-Y-Groes, Conwy, LL32 8TZ | Secretary | 31 March 2008 | Active |
Groesynyd House, 1 Cwrt Y Groes, Tyn-Y-Groes, Conwy, LL32 8TZ | Secretary | 01 December 2004 | Active |
Units 13 & 14 Phase 2, Bbic, Innovation Way, Barnsley, England, S75 1JL | Corporate Secretary | 20 October 2016 | Active |
The Old Co-Op, 69 High Street, Dodworth, Barnsley, England, S75 3RQ | Director | 18 March 2014 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 05 July 2013 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB | Director | 17 March 2017 | Active |
Apartment 25, The Links, Parsonage Lane, Brighouse, England, HD6 1FG | Director | 05 July 2013 | Active |
116, Commercial Street, Brighouse, England, HD6 1AQ | Director | 27 March 2011 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB | Director | 30 November 2015 | Active |
116, Commercial Street, Brighouse, England, HD6 1AQ | Director | 01 December 2009 | Active |
Unit A5, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE | Director | 24 May 2018 | Active |
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF | Director | 12 September 2023 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB | Director | 05 July 2017 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 27 March 2011 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 01 September 2014 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 05 July 2013 | Active |
116, Commercial Street, Brighouse, England, HD6 1AQ | Director | 29 March 2011 | Active |
19 Greencroft Meadow, Royton, Oldham, OL2 6LQ | Director | 01 February 2006 | Active |
35 Model Lodging House, Bloom Street, Manchester, M3 6AJ | Director | 13 October 2005 | Active |
66 Childwall Park Avenue, Liverpool, L16 0JQ | Director | 15 July 2004 | Active |
Unit A5, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE | Director | 24 May 2018 | Active |
5 Lydcott, Washington, NE38 8TN | Director | 17 September 2007 | Active |
Unit A5, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE | Director | 15 August 2022 | Active |
Groesynyd House, 1 Cwrt Y Groes, Tyn-Y-Groes, Conwy, LL32 8TZ | Director | 31 March 2008 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 01 March 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Change corporate secretary company with change date. | Download |
2023-05-03 | Officers | Change corporate secretary company with change date. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Accounts | Change account reference date company previous extended. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination secretary company with name termination date. | Download |
2022-05-18 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Officers | Second filing of director appointment with name. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.