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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 29 September 2020 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 29 September 2020 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 24 May 2022 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 21 August 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 10 March 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 07 November 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Corporate Director | 29 September 2020 | Active |
37, Warren Street, London, United Kingdom, W1T 6AD | Secretary | 22 May 2006 | Active |
37 Warren Street, London, W1T 6AD | Corporate Secretary | 22 May 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 09 August 2021 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 29 September 2020 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 29 September 2020 | Active |
37, Warren Street, London, United Kingdom, W1T 6AD | Director | 22 May 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 29 September 2020 | Active |
57 Southover, Woodside Park, London, N12 7JG | Director | 22 May 2006 | Active |
37 Warren Street, London, W1T 6AD | Corporate Director | 22 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Change corporate director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2020-11-24 | Resolution | Resolution. | Download |
2020-11-20 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.