UKBizDB.co.uk

EAST CHESHIRE HOUSING CONSORTIUM LIMITED

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

This company is commonly known as East Cheshire Housing Consortium Limited. The company was founded 33 years ago and was given the registration number 02550488. The firm's registered office is in MACCLESFIELD. You can find them at The Courtyard, Catherine Street, Macclesfield, Cheshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:EAST CHESHIRE HOUSING CONSORTIUM LIMITED
Company Number:02550488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Ivy Road, Macclesfield, United Kingdom, SK11 8QB

Secretary24 January 2001Active
Butley Rise, Badger Road, Prestbury, SK10 4JG

Director01 July 2004Active
Anderson House, Goodall Street, Macclesfield, England, SK11 7BD

Director06 December 2022Active
Anderson House, Goodall Street, Macclesfield, England, SK11 7BD

Director13 September 2010Active
Anderson House, Goodall Street, Macclesfield, England, SK11 7BD

Director18 June 2010Active
Sandholes Barn South, London Road, Adlington, Macclesfield, England, SK10 4NG

Director14 March 2016Active
136, Crow Lane West, Newton-Le-Willows, England, WA12 9YL

Director09 November 2020Active
6 Valley Way, Knutsford, WA16 9AJ

Secretary-Active
16 Mabledon Close, Heald Green, Cheadle, SK8 3DB

Director18 June 2001Active
45 High Hill Road, Birch Vale, SK22 1BA

Director10 July 2002Active
38 Meadow Drive, Knutsford, WA16 0DT

Director-Active
6 Valley Way, Knutsford, WA16 9AJ

Director-Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director18 June 2010Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director18 June 2010Active
26a Jordangate, Macclesfield, Cheshire, SK10 1EW

Director18 June 2010Active
7 Peterborough Close, Macclesfield, SK10 3DT

Director-Active
16 Carlisle Close, Mobberley, Knutsford, WA16 7HD

Director03 November 1995Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director14 March 2016Active
30 Hillcrest Road, Macclesfield, SK11 7UY

Director10 July 2002Active

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Change person secretary company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Address

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

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.