This company is commonly known as Town Lane Flats Limited. The company was founded 32 years ago and was given the registration number 02628407. The firm's registered office is in NESTON. You can find them at 39 Ivy Farm Drive, Little Neston, Neston, . This company's SIC code is 99999 - Dormant Company.
Name | : | TOWN LANE FLATS LIMITED |
---|---|---|
Company Number | : | 02628407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1991 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Ivy Farm Drive, Little Neston, Neston, England, CH64 4EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Ivy Farm Drive, Little Neston, Neston, England, CH64 4EQ | Secretary | 25 August 2015 | Active |
39, Ivy Farm Drive, Little Neston, Neston, England, CH64 4EQ | Director | 25 August 2015 | Active |
39, Ivy Farm Drive, Little Neston, Neston, England, CH64 4EQ | Director | 23 July 2015 | Active |
26 Town Lane, Little Neston, South Wirral, CH64 4DF | Secretary | 11 July 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 July 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 July 1991 | Active |
26 Town Lane, Little Neston, South Wirral, L64 4DF | Director | 11 July 1991 | Active |
26c Town Lane, Little Neston, Neston, CH64 4DF | Director | 25 September 2003 | Active |
26c Town Lane, Little Neston, South Wirral, L64 4DF | Director | 10 January 1998 | Active |
Failte, Bruichladdich, Isle Of Islay, PA49 7UN | Director | 26 November 1997 | Active |
299, Charles Street, Leigh, England, WN7 1PP | Director | 16 July 2015 | Active |
26 Town Lane, Little Neston, South Wirral, CH64 4DF | Director | 11 July 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 July 1991 | Active |
Mrs Deborah Ann Spark | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Ivy Farm Drive, Neston, England, CH64 4EQ |
Nature of control | : |
|
Mr Paul James Spark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Ivy Farm Drive, Neston, England, CH64 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-02-03 | Officers | Change person secretary company with change date. | Download |
2016-02-03 | Address | Change registered office address company with date old address new address. | Download |
2015-08-26 | Officers | Appoint person secretary company with name date. | Download |
2015-08-26 | Officers | Appoint person director company with name date. | Download |
2015-08-26 | Officers | Termination director company with name termination date. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.