General information

Name:

141k Limited

Office Address:

3 East Circus Street NG1 5AF Nottingham

Number: 09723985

Incorporation date: 2015-08-08

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm is widely known under the name of 141k Ltd. This company first started 9 years ago and was registered with 09723985 as its registration number. This headquarters of this firm is based in Nottingham. You may find it at 3 East Circus Street. This company's principal business activity number is 98000 and has the NACE code: Residents property management. The company's latest filed accounts documents describe the period up to August 31, 2022 and the most current annual confirmation statement was submitted on August 7, 2023.

Keir M. is this particular enterprise's single director, that was formally appointed 4 years ago. Since Thursday 25th June 2020 Vicky S., had fulfilled assigned duties for the following limited company up until the resignation on Monday 20th December 2021. Furthermore another director, specifically Geraldine H. gave up the position on Wednesday 10th June 2020. At least one secretary in this firm is a limited company: Blue Property Management Uk Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 04 July 2021

Address: East Circus Street, Nottingham, NG1 5AF, England

Latest update: 14 March 2024

Keir M.

Role: Director

Appointed: 10 June 2020

Latest update: 14 March 2024

People with significant control

Geraldine H.
Notified on 1 August 2016
Ceased on 30 June 2021
Nature of control:
substantial control or influence
Gt3 Property Limited
Address: Maple House Quarry Hills Lane, Lichfield, Staffs, WS14 9HW
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House In The Usual Way
Registration number 12350553
Notified on 10 June 2020
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
Geraldine H.
Notified on 30 June 2016
Ceased on 10 June 2020
Nature of control:
substantial control or influence
Jeremy H.
Notified on 30 June 2016
Ceased on 7 August 2017
Nature of control:
right to manage directors
substantial control or influence
Susan T.
Notified on 30 June 2016
Ceased on 7 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 2015-08-08
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 2 November 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-08-07 (CS01)
filed on: 11th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
8
Company Age

Closest Companies - by postcode