This company is commonly known as Blue Meadow Residents Association Limited. The company was founded 42 years ago and was given the registration number 01592377. The firm's registered office is in CHEADLE. You can find them at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, . This company's SIC code is 98000 - Residents property management.
Name | : | BLUE MEADOW RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01592377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1981 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 12 September 2022 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 06 October 2011 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 30 September 2015 | Active |
1 Park Road, Heaton Moor, Stockport, SK4 4PY | Secretary | 10 October 1998 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 23 May 2019 | Active |
17 Moor Lodge, Stockport, SK4 4PD | Secretary | - | Active |
4 Old Meadow Drive, Denton, Manchester, M34 3TF | Director | 14 January 2003 | Active |
19 Moor Lodge, 49/53 Heaton Moor Road, Stockport, SK4 4PD | Director | 07 October 2003 | Active |
Hamilton House, 30 King Street, Salford, M6 7GY | Director | 01 July 2015 | Active |
9 Moor Lodge, 49/53 Heaton Moor Road, Stockport, SK4 4PD | Director | 10 October 1998 | Active |
1 Park Road, Heaton Moor, Stockport, SK4 4PY | Director | 10 October 1998 | Active |
8 Moor Lodge, Stockport, SK4 4PD | Director | - | Active |
12 Moor Lodge, Heaton Moor Road, Stockport, SK4 4PD | Director | 10 October 1998 | Active |
4 Moor Lodge, Stockport, SK4 4PD | Director | - | Active |
5 Moor Lodge, Stockport, SK4 4PD | Director | - | Active |
Mrs Maxine Elaine Appleby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN |
Nature of control | : |
|
Mr John Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Address | : | Hamilton House, Salford, M6 7GY |
Nature of control | : |
|
Miss Angela Susan Adimora | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | Hamilton House, Salford, M6 7GY |
Nature of control | : |
|
Mr Ian Wesley Howarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Appoint person secretary company with name date. | Download |
2022-09-12 | Officers | Termination secretary company with name termination date. | Download |
2022-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.