This company is commonly known as 70 Wellington Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05736357. The firm's registered office is in HYDE. You can find them at Library Chambers, 48 Union Street, Hyde, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | 70 WELLINGTON ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05736357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Wellington Lodge, Wellington Road Greenfield, Oldham, OL3 7AQ | Secretary | 30 July 2007 | Active |
Library Chambers, 48 Union Street, Hyde, SK14 1ND | Director | 02 June 2017 | Active |
2 Wellington Lodge, Wellington Road Greenfield, Oldham, OL3 7AQ | Director | 30 July 2007 | Active |
Library Chambers, 48 Union Street, Hyde, England, SK14 1ND | Director | 01 June 2017 | Active |
Flat 4, 70 Wellington Road, Greenfield, Oldham, England, OL3 7AQ | Director | 16 February 2012 | Active |
2, Brookway, Grasscroft, Oldham, England, OL4 4EU | Director | 01 August 2007 | Active |
5 Wellington Lodge, 70 Wellington Road Greenfield, Oldham, OL3 7AQ | Director | 30 July 2007 | Active |
630 Wilmslow Road, Flat 3, Manchester, M20 3QX | Secretary | 09 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 2006 | Active |
11 Florence Road, Northampton, NN1 4NA | Director | 09 March 2006 | Active |
Flat 3 70 Wellington Road, Greenfield, Oldham, OL3 7AQ | Director | 25 July 2007 | Active |
630 Wilmslow Road, Flat 3, Manchester, M20 3QX | Director | 09 March 2006 | Active |
5, Peels Avenue, Springhead, Oldham, England, OL4 4RF | Director | 26 July 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 09 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Officers | Termination director company with name termination date. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.