This company is commonly known as The Sidings (bog Hall) Management Company Limited. The company was founded 10 years ago and was given the registration number 08873577. The firm's registered office is in WHITBY. You can find them at Unit G4, St Hilda's Business Centre, The Ropery, Whitby, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE SIDINGS (BOG HALL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08873577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit G4, St Hilda's Business Centre, The Ropery, Whitby, England, YO22 4ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Scaling Farm, Roxby, Easington, Saltburn By The Sea, United Kingdom, TS13 4TX | Secretary | 01 December 2017 | Active |
21, Bergweg, Hennef 53773, Germany, | Director | 20 October 2014 | Active |
Crofthouse, Station Road, Clapham, Lancaster, England, LA2 8ER | Director | 05 January 2019 | Active |
24, Main Street, Burley In Wharfedale, Ilkley, Uk, LS29 7DT | Director | 14 September 2015 | Active |
64, Eglinton Avenue, Guisborough, England, TS14 7BX | Director | 08 February 2020 | Active |
2, The Sidings, Waterstead Lane, Whitby, England, YO21 1TE | Director | 05 January 2019 | Active |
Wardens House, Mortimer Road, Thornseat, Bradfield, Sheffield, England, S6 6JH | Director | 08 February 2020 | Active |
6, Rye Close, York Road Industrial Park, Malton, YO17 6YD | Director | 03 February 2014 | Active |
Fyling Park Farm, Fylingdales, Whitby, England, YO22 4QF | Director | 05 January 2019 | Active |
2, Pool Meadow Close, Solihull, United Kingdom, B91 3HS | Director | 03 February 2014 | Active |
366, Barnsley Road, Sandal, Wakefield, England, WF2 6BW | Director | 05 January 2019 | Active |
Mrs Avril Massam | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Main Street, Main Street, Ilkley, England, LS29 7DT |
Nature of control | : |
|
Mrs Anne Catherine Gardner-Kaul | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Scaling Farm, Roxby, Saltburn By The Sea, United Kingdom, TS13 4TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.