UKBizDB.co.uk

XANTARIS INVESTMENTS (STICKNEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xantaris Investments (stickney) Limited. The company was founded 18 years ago and was given the registration number 05824565. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, Cheshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:XANTARIS INVESTMENTS (STICKNEY) LIMITED
Company Number:05824565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, Cheshire, United Kingdom, WA4 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director29 September 2020Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director29 September 2020Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director24 May 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director21 August 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director10 March 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director07 November 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director29 September 2020Active
37, Warren Street, London, United Kingdom, W1T 6AD

Secretary22 May 2006Active
37 Warren Street, London, W1T 6AD

Corporate Secretary22 May 2006Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director09 August 2021Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director29 September 2020Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director29 September 2020Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director22 May 2006Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director29 September 2020Active
57 Southover, Woodside Park, London, N12 7JG

Director22 May 2006Active
37 Warren Street, London, W1T 6AD

Corporate Director22 May 2006Active

People with Significant Control

Assura Investments Limited
Notified on:29 September 2020
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-09Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

Change registered office address company with date old address new address.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-02-11Resolution

Resolution.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-20Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.