This company is commonly known as Anstey Place (leicester Road) Management Company Limited. The company was founded 18 years ago and was given the registration number 05566732. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | ANSTEY PLACE (LEICESTER ROAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05566732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Corporate Secretary | 12 February 2007 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 12 February 2007 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Secretary | 19 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 September 2005 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 12 February 2007 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 16 July 2008 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Director | 19 September 2005 | Active |
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND | Director | 19 September 2005 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 12 February 2007 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 01 October 2009 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 20 December 2013 | Active |
Ms Susan Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Ms Margaret Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1931 |
Nationality | : | British |
Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Ms Nicola Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-22 | Officers | Termination director company with name termination date. | Download |
2016-01-21 | Officers | Appoint person director company with name date. | Download |
2015-09-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.