UID-Suche.at

UID-Suche


Alle Informationen zu:

                        
Name

Inman Property Holdings Limited

Adresse
2 School Lane
Rixton
Warrington
Cheshire
WA3 6LL
VAT ID (UID-Nummer)
UID Status aktiv inaktiv Nur Nationale Registrierung
Beginn der Umsatzsteuer Registrierung
11. März 2019
Ende der Umsatzsteuer Registrierung
30. August 2022
FB Name Inman Property Holdings LTD
FB Adresse C/O Dpc Accountants Stone House
Stoke On Trent
ST4 6SR
Firmenbuch-Nummer 11796944 Companies House Eintrag ansehen
Jahresabschlusstotal-exemption-full
letzter Jahresabschluss für Wirtschaftsjahr bis 30. April 2022
Branche (ÖNACE)64209 - Beteiligungsgesellschaften
FB Statusactive
KYC Check
KYC / PEP / AML-Abfrage
Diese Daten sind inkorrekt?
Quellen: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Schnellzugriff

Personen mit signifikanter Kontrolle (1)

Quelle: Companies House
Inman, Daniel Peter Status: Aktiv Eintragung: 30.01.2019 Geburtsdatum: 01.1986 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Officers (1)

    Quelle: Companies House
    Inman, Daniel Peter Stone Road Business Park, Stoke On Trent, Staffordshire, England Status: Aktiv Eintragung: 30.01.2019 Geburtsdatum: 01.1986 Beschäftigung: Director Rolle: Director Land des Wohnsitzes: England Nationalität: British

    Von diesem Unternehmen kontrollierte Unternehmen (10)

    gb-flag DPI Properties LTD Status: Aktiv Eintragung: 01.03.2019 Companies House Nummer: 09835553 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Dawsons Sankey Street Development Limited Status: Aktiv Eintragung: 28.05.2019 Companies House Nummer: 12020340 Art der Kontrolle
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB IP Marygate House Limited Status: Aktiv Eintragung: 07.08.2019 Companies House Nummer: 12144752 Art der Kontrolle
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB IP The Paddocks LTD Status: Aktiv Eintragung: 17.12.2021 Companies House Nummer: 13807096 Art der Kontrolle
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB IP Wakefield Limited Status: Aktiv Eintragung: 23.05.2024 Companies House Nummer: 15736355 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Legh Street Development LTD Status: Aktiv Eintragung: 18.06.2019 Companies House Nummer: 12056110 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Museum Street College Development Limited Status: Aktiv Eintragung: 11.01.2021 Companies House Nummer: 11298847 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Prosperity Network LTD Status: Aktiv Eintragung: 16.04.2020 Companies House Nummer: 12559711 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Immedilet LTD Status: Inaktiv Eintragung: 01.03.2019 Löschung: 25.02.2021 Companies House Nummer: 07278316 Art der Kontrolle
  • Ownership of shares - 75% or more
  • gb-flag GB Marygate House Development Limited Status: Inaktiv Eintragung: 25.06.2019 Löschung: 03.07.2020 Companies House Nummer: 12067415 Art der Kontrolle
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors