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.
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 | : |
|
Registered Address | : | 12 Cheviot Court, Pellowe Road, Oldham, OL8 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
384a, Deansgate, Manchester, England, M3 4LA | Corporate Secretary | 11 December 2020 | Active |
384a, Deansgate, Manchester, United Kingdom, M3 4LA | Director | 08 December 2020 | Active |
384a, Deansgate, Manchester, United Kingdom, M3 4LA | Director | 08 December 2020 | Active |
Flat 7 Cheviot Court, Oldham, OL8 1BU | Secretary | 04 June 1996 | Active |
10 Cheviot Court, Pellowe Road, Oldham, OL8 1BU | Secretary | 03 November 2009 | Active |
2 Cheviot Court, Pellowe Road, Oldham, OL8 1BU | Secretary | 26 April 2001 | Active |
12, Cheviot Court, Pellowe Road, Oldham, England, OL8 1BU | Secretary | 04 May 2011 | Active |
12, Cheviot Court, Pellowe Road, Oldham, OL8 1BU | Secretary | 08 December 2020 | Active |
Flat 25 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD | Secretary | - | Active |
Flat 8 Cheviot Court, Oldham, OL8 1BU | Director | 04 June 1996 | Active |
4 Cheviot Court, Oldham, OL8 1BU | Director | 23 October 2002 | Active |
Flat 4 Cheviot Court, Oldham, OL8 1BU | Director | - | Active |
12, Pellowe Road, Oldham, England, OL8 1BU | Director | 04 January 2016 | Active |
Flat 5 Cheviot Court, Oldham, OL8 1BU | Director | - | Active |
5 Cheviot Court, Oldham, OL8 1BU | Director | 31 March 2003 | Active |
Flat 25 Braehead House, Victoria Road, Kirkcaldy, KY1 2SD | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Change corporate secretary company with change date. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Appoint person secretary company with name date. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.