About

Registered Number: 05558582
Date of Incorporation: 08/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: ADVANCE BLOCK MANAGEMENT, The Hive, 51 Lever Street, Manchester, M1 1FN

 

Having been setup in 2005, Harbour Flats (Bridlington) Management Company Ltd have registered office in Manchester, it has a status of "Active". There are 3 directors listed for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORDSWORTH, David Michael 01 December 2015 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Gina 01 February 2013 31 October 2015 1
ROWAN, Joanne 12 October 2006 02 December 2009 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 07 December 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 19 July 2016
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 04 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP04 - Appointment of corporate secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 June 2013
AP03 - Appointment of secretary 12 June 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 25 August 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 14 July 2010
AD01 - Change of registered office address 14 July 2010
AD01 - Change of registered office address 13 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.