This company is commonly known as Thesource (properties) Limited. The company was founded 10 years ago and was given the registration number 08689911. The firm's registered office is in MACCLESFIELD. You can find them at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THESOURCE (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 08689911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 4, Green Lane, Buxton, England, SK17 9DS | Director | 13 September 2013 | Active |
3 Acrewall Terrace, Monyash Road, Bakewell, England, DE45 1FG | Director | 13 September 2013 | Active |
Unit 8, Bridge Street Mills, Union Street, Macclesfield, SK11 6QG | Director | 20 May 2020 | Active |
Flat A 7/F, Chun King Court, 83 First Street, Sai Ying Pun, China, | Director | 13 September 2013 | Active |
Mr Mark Andrew Pilkington | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Acrewall Terrace, Monyash Road, Bakewell, England, DE45 1FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.