This company is commonly known as College Court (hulme) Limited. The company was founded 25 years ago and was given the registration number 03633466. The firm's registered office is in MANCHESTER. You can find them at Boulton House, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | COLLEGE COURT (HULME) LIMITED |
---|---|---|
Company Number | : | 03633466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boulton House, Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY | Corporate Secretary | 04 February 2021 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 13 June 2002 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 13 June 2002 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 22 September 2021 | Active |
Boulton House, Chorlton Street, Manchester, England, M1 3HY | Secretary | 23 August 2001 | Active |
35 Layton Park Avenue, Rawdon, Leeds, LS19 6PL | Secretary | 06 October 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 17 September 1998 | Active |
201a Ringinglow Road, Bents Green, Sheffield, S11 7PT | Director | 06 October 1998 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 15 May 2002 | Active |
14 Mytton Street, Hulme, Manchester, M15 5AZ | Director | 01 August 2003 | Active |
Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 06 October 2014 | Active |
Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 27 May 2014 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 27 June 2006 | Active |
Flat 7 College Court, Heron Street Hulme, Manchester, M15 5PR | Director | 13 June 2002 | Active |
Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 11 September 2011 | Active |
10, Boston Street, Manchester, M15 5AY | Director | 13 June 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 17 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-04 | Officers | Termination secretary company with name termination date. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Address | Change registered office address company with date old address new address. | Download |
2016-02-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.