This company is commonly known as The Mansion Hartley Gardens Colne Property Management Limited. The company was founded 21 years ago and was given the registration number 04628725. The firm's registered office is in COLNE. You can find them at No 2 The Mansion, Alma Road, Colne, Lancs. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | THE MANSION HARTLEY GARDENS COLNE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04628725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 2 The Mansion, Alma Road, Colne, Lancs, BB8 7JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tonge Fold Hawkshaw Lane, Hawkshaw, Bury, BL8 4LQ | Secretary | 30 March 2005 | Active |
No 1 The Mansion, Alma Road, Colne, BB8 7JG | Director | 30 March 2005 | Active |
2 The Mansion, Alma Road, Colne, BB8 7JG | Director | 31 December 2004 | Active |
10 The Mansion, Alma Road, Colne, England, BB8 7JG | Director | 15 February 2014 | Active |
3 The Mansion, Alma Road, Colne, BB8 7JG | Director | 30 March 2005 | Active |
6 The Mansion, Alma Road, Colne, BB8 7JG | Director | 30 March 2005 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
Muskers Building, 1 Stanley Street, Liverpool, L1 6AA | Corporate Secretary | 31 December 2004 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Nominee Secretary | 06 January 2003 | Active |
79 Gardiner Road, Blackhall, Edinburgh, Scotland, EH4 5SR | Director | 16 May 2003 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Nominee Director | 06 January 2003 | Active |
172 Lichfield Road, Edial, Burntwood, WS7 0HT | Director | 30 March 2005 | Active |
8 The Mansion, Alma Road, Colne, England, BB8 7JG | Director | 31 March 2015 | Active |
Apartment 8 The Mansion, Hartley Gardens, Colne, BB8 7JJ | Director | 30 March 2005 | Active |
2/1 6 Colebrook Street, Glasgow, G12 8HD | Director | 16 May 2003 | Active |
8 Margaret Rose Loan, Edinburgh, EH10 7EQ | Director | 02 August 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-30 | Officers | Appoint person director company with name date. | Download |
2015-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Officers | Appoint person director company with name date. | Download |
2015-01-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.