NANGREAVES VILLAGE MANAGEMENT COMPANY LIMITED

1 St. Marys Place, Bury, BL9 0DZ, England
StatusACTIVE
Company No.02254470
CategoryPrivate Limited Company
Incorporated10 May 1988
Age36 years, 26 days
JurisdictionEngland Wales

SUMMARY

NANGREAVES VILLAGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02254470. It was incorporated 36 years, 26 days ago, on 10 May 1988. The company address is 1 St. Marys Place, Bury, BL9 0DZ, England.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-02

Officer name: Mr Robert Gregory Little

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Dunne

Appointment date: 2024-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Stephen Marsh

Termination date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Peter David Donald

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Stephen Marsh

Appointment date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-14

Officer name: Mrs Joanne Platt

Documents

View document PDF

Change sail address company with old address new address

Date: 17 May 2023

Category: Address

Type: AD02

New address: 1 st Marys St. Marys Place Bury BL9 0DZ

Old address: C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Yvonne Alison Nevin

Termination date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Donald

Appointment date: 2020-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Starkie

Termination date: 2019-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Block Property Management Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Block Property Management Ltd

Change date: 2019-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

New address: 1 st. Marys Place Bury BL9 0DZ

Change date: 2019-07-11

Old address: C/O Block Property Management Limited Atrium House 574 Manchester Road Bury Lancashire BL9 9SW

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Starkie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Kenyon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Old address: C/O Complete Property Management 41 Dilworth Lane Longridge Preston PR3 3ST England

Change date: 2011-08-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Block Property Management Ltd

Documents

View document PDF

Termination secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Norris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Swanson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kim Yvonne Alison Nevin

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Kenyon

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Reginald Swanson

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2010

Action Date: 28 May 2010

Category: Address

Type: AD01

Change date: 2010-05-28

Old address: C/O Complete Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Morris

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ged Kelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Baggott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Geoffrey Baggott

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Antony Morris

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Ged Kelly

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Darren Norris

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Faulkner

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from bower house, 1 stable street hollinwood oldham OL9 7LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed geoffrey baggott

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jack jethwa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; change of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 09/02/06 from: princes buildings 15 oxford court oxford street manchester M2 3WQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 19/06/03 from: northern counties housing associ princes buildings 15 oxford court oxford street manchester M2 3WQ

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/00; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/97; full list of members

Documents

View document PDF


Some Companies

AUGUSTUS ENVIRO LTD

127 HOLMWOOD ROAD,SUTTON,SM2 7JS

Number:08626568
Status:ACTIVE
Category:Private Limited Company

B & M CAPITAL LIMITED

14 AMBER CLOSE,PLYMOUTH,PL6 6FN

Number:08823782
Status:ACTIVE
Category:Private Limited Company

BARRS TYRES LIMITED

7 BARLEY MEADOWS,LLANYMYNECH,SY22 6JX

Number:09809633
Status:ACTIVE
Category:Private Limited Company

CLOVER SPRAY LIMITED

1 MERRYLANDS,BASILDON,SS15 6RF

Number:02252791
Status:LIQUIDATION
Category:Private Limited Company

LAWRENCE MOULIN CONSULTING LIMITED

47 PROSPECT ROAD,BIRMINGHAM,B13 9TD

Number:08487300
Status:ACTIVE
Category:Private Limited Company

OLYMPIASPACE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09840487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source