This company is commonly known as Victoria Apartments (padiham) Limited. The company was founded 28 years ago and was given the registration number 03139222. The firm's registered office is in BURNLEY. You can find them at 99 Victoria Apartments, Guy Street Padiham, Burnley, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | VICTORIA APARTMENTS (PADIHAM) LIMITED |
---|---|---|
Company Number | : | 03139222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Victoria Apartments, Guy Street Padiham, Burnley, Lancashire, BB12 8PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Victoria Apartments, Padiham, Burnley, England, BB12 8PX | Director | 07 March 2017 | Active |
99 Victoria Apartments, Guy Street Padiham, Burnley, BB12 8PX | Director | 07 March 2017 | Active |
99 Victoria Apartments, Guy Street Padiham, Burnley, BB12 8PX | Secretary | 23 September 2006 | Active |
47 Victoria Apartments, Guy Street Padiham, Burnley, BB12 8PX | Secretary | 18 January 2005 | Active |
15 Victoria Apartments, Padiham, Burnley, BB12 8NF | Secretary | 22 April 1997 | Active |
7 Woodcote View, Wilmslow, SK9 2DT | Secretary | 23 January 1997 | Active |
Baldingstone House, Bury, BL9 6NP | Secretary | 19 December 1995 | Active |
6 Stuart Avenue, Marple, Stockport, SK6 6JX | Secretary | 19 May 1999 | Active |
24 Victoria Apartments, Padiham, Burnley, BB12 8PX | Secretary | 15 November 2001 | Active |
7 Habergham Street, Padiham, Burnley, BB12 8PU | Secretary | 29 July 2005 | Active |
48 Victoria Apartments, Padiham, Burnley, BB12 8PX | Secretary | 30 June 1997 | Active |
55 Hampton Rd, Padiham, BB12 7AS | Secretary | 27 September 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 December 1995 | Active |
99 Victoria Apartments, Guy Street Padiham, Burnley, BB12 8PX | Director | 10 April 2012 | Active |
22 Victoria Apartments, Padiham, Burnley, BB12 8PX | Director | 18 October 2004 | Active |
62, Victoria Apartments, Victoria Apartments Padiham, Burnley, England, BB12 8PX | Director | 09 February 2013 | Active |
5 Habergham Street, Padiham, Burnley, BB12 8PU | Director | 07 July 2001 | Active |
99 Victoria Apartments, Guy Street Padiham, Burnley, BB12 8PX | Director | 18 October 2004 | Active |
99 Victoria Apartments, Guy Street Padiham, Burnley, BB12 8PX | Director | 07 March 2017 | Active |
99 Victoria Apartments, Guy Street Padiham, Burnley, BB12 8PX | Director | 09 January 2012 | Active |
47 Victoria Apartments, Guy Street Padiham, Burnley, BB12 8PX | Director | 18 October 2004 | Active |
55 Victoria Apartments Guy Street, Padiham, BB12 8PX | Director | 07 July 2001 | Active |
2 Victoria Apartments Guy Street, Padiham, Burnley, BB12 8PX | Director | 07 July 2001 | Active |
15 Victoria Apartments, Padiham, Burnley, BB12 8NF | Director | 22 April 1997 | Active |
61 Victoria Apartments, Padiham, Burnley, BB12 8PX | Director | 01 March 2000 | Active |
7 Habergham Street, Padiham, BB12 8PU | Director | 06 August 1997 | Active |
Ousel Nest House, Grange Road, Bromiley Cross, BL7 9AX | Director | 19 December 1995 | Active |
Baldingstone House, Bury, BL9 6NP | Director | 19 December 1995 | Active |
BB12 | Director | 15 May 2018 | Active |
15 Victoria Apartments, Padiham, Burnley, BB12 8PX | Director | 07 July 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 December 1995 | Active |
Annvill 62 Victoria Apartments, Padiham, Burnley, BB12 8PX | Director | 22 April 1997 | Active |
The Barn, Lench Fold Clough, Rossendale, BB4 7AF | Director | 01 March 2000 | Active |
37 Victoria Apartments, Padiham, Burnley, BB12 8PX | Director | 01 March 2000 | Active |
37 Victoria Apartments, Padiham, Burnley, BB12 8PX | Director | 22 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-01 | Officers | Termination secretary company with name termination date. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2017-03-11 | Officers | Appoint person director company with name date. | Download |
2017-03-11 | Officers | Appoint person director company with name date. | Download |
2017-03-11 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.