UKBizDB.co.uk

CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheviot Court (oldham) Management Company Limited. The company was founded 35 years ago and was given the registration number 02300240. The firm's registered office is in OLDHAM. You can find them at 12 Cheviot Court, Pellowe Road, Oldham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHEVIOT COURT (OLDHAM) MANAGEMENT COMPANY LIMITED
Company Number:02300240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1988
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Cheviot Court, Pellowe Road, Oldham, OL8 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
384a, Deansgate, Manchester, England, M3 4LA

Corporate Secretary11 December 2020Active
384a, Deansgate, Manchester, United Kingdom, M3 4LA

Director08 December 2020Active
384a, Deansgate, Manchester, United Kingdom, M3 4LA

Director08 December 2020Active
Flat 7 Cheviot Court, Oldham, OL8 1BU

Secretary04 June 1996Active
10 Cheviot Court, Pellowe Road, Oldham, OL8 1BU

Secretary03 November 2009Active
2 Cheviot Court, Pellowe Road, Oldham, OL8 1BU

Secretary26 April 2001Active
12, Cheviot Court, Pellowe Road, Oldham, England, OL8 1BU

Secretary04 May 2011Active
12, Cheviot Court, Pellowe Road, Oldham, OL8 1BU

Secretary08 December 2020Active
Flat 25 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD

Secretary-Active
Flat 8 Cheviot Court, Oldham, OL8 1BU

Director04 June 1996Active
4 Cheviot Court, Oldham, OL8 1BU

Director23 October 2002Active
Flat 4 Cheviot Court, Oldham, OL8 1BU

Director-Active
12, Pellowe Road, Oldham, England, OL8 1BU

Director04 January 2016Active
Flat 5 Cheviot Court, Oldham, OL8 1BU

Director-Active
5 Cheviot Court, Oldham, OL8 1BU

Director31 March 2003Active
Flat 25 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD

Director-Active

People with Significant Control

Mr Joseph Francis Oliver
Notified on:03 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:384a, Deansgate, Manchester, United Kingdom, M3 4LA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Change corporate secretary company with change date.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Address

Change registered office address company with date old address new address.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint corporate secretary company with name date.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.