This company is commonly known as Estate Management (12) Limited. The company was founded 29 years ago and was given the registration number 03009892. The firm's registered office is in ALTRINCHAM. You can find them at 20a Victoria Road, Hale, Altrincham, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | ESTATE MANAGEMENT (12) LIMITED |
---|---|---|
Company Number | : | 03009892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20a Victoria Road, Hale, Altrincham, Cheshire, WA15 9AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a, Victoria Road, Hale, Manchester, United Kingdom, WA15 9AD | Corporate Secretary | 23 January 2012 | Active |
Flat 8 Westford Villa, 9-11 Milton Crescent, Cheadle, SK8 1NT | Director | 04 May 2000 | Active |
20a, Victoria Road, Hale, Altrincham, WA15 9AD | Director | 13 September 2022 | Active |
20a, Victoria Road, Hale, Altrincham, WA15 9AD | Director | 23 November 2022 | Active |
3 Westford Villas Milton Crescent, Gatley, Cheadle, SK8 1NT | Secretary | 01 October 1997 | Active |
252a Finney Lane, Heald Green, Cheadle, SK8 3QD | Secretary | 03 May 2000 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 01 March 1995 | Active |
Richmond House, Heath Road, Hale Altrincham, WA14 2XP | Corporate Secretary | 01 November 2007 | Active |
20a, Victoria Road, Hale, Altrincham, United Kingdom, WA15 9AD | Corporate Secretary | 01 July 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 January 1995 | Active |
Flat 4 Westford Villas, Milton Crescent Gatley, Cheadle, SK8 1NT | Director | 01 October 1997 | Active |
Flat 5 Westford Villas, Milton Crescent Gatley, Cheadle, SK8 1NT | Director | 01 October 1997 | Active |
20 Hanover Square, London, W1R 0AH | Director | 01 March 1995 | Active |
Bayston House, Cross Oak Road, Berkhamsted, HP4 3HZ | Director | 03 April 1997 | Active |
Flat 4 Westford Villas, 17 Milton Crescent, Cheadle, SK8 1NT | Director | 20 April 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2023-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-03 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Termination secretary company with name termination date. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.