This company is commonly known as Adderstone Mansion Management Co Limited. The company was founded 25 years ago and was given the registration number 03677319. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ADDERSTONE MANSION MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 03677319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 1 City Road East, Manchester, England, M15 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 07 July 2020 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 02 August 2002 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 17 January 2023 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 27 September 2021 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 12 October 2007 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 01 November 2000 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 16 October 2017 | Active |
5 Links View Court, Whitefield, Manchester, England, M45 7HP | Director | 19 December 2023 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 24 January 2003 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 02 December 1998 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 03 May 2019 | Active |
22, Adderstone Mansions, Ramsbottom, Bury, Great Britain, BL0 9HT | Secretary | 01 January 2004 | Active |
64 Lynwood Grove, Audenshaw, Manchester, M34 5TE | Secretary | 02 December 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 December 1998 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 05 August 2002 | Active |
14, Burrwood Court, Stainland Road Holywell Green, Halifax, HX4 9FN | Director | 25 July 2005 | Active |
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 14 July 2005 | Active |
28 Adderstone Mansions, Market Place, Ramsbottom, BL0 9HT | Director | 08 December 2003 | Active |
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 09 January 2017 | Active |
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 04 May 2006 | Active |
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 24 January 2003 | Active |
24 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT | Director | 01 November 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 December 1998 | Active |
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 26 March 2008 | Active |
36 Market Place, Bury, BL0 9HT | Director | 13 June 2005 | Active |
42 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT | Director | 01 November 2000 | Active |
40 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT | Director | 01 November 2000 | Active |
Adderstone Mansion, 48 Market Place, Ramsbottom, BL0 9HT | Director | 14 September 2001 | Active |
14, Burrwood Court, Stainland Road Holywell Green, Halifax, Great Britain, HX4 9FN | Director | 05 January 2004 | Active |
28 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT | Director | 01 November 2000 | Active |
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 18 April 2011 | Active |
32 Adderstone Mansion, 22-48 Market Place, Ramsbottom, BL0 9HT | Director | 01 November 2000 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 05 September 2019 | Active |
Mr Eric Salem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 2, Filleigh, 2 Barry Rise, Altrincham, England, WA14 3JS |
Nature of control | : |
|
Mrs Julienne Eva Salem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-02 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-05-27 | Officers | Appoint person director company with name date. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.