This company is commonly known as Hallwood Gardens Management Company Limited. The company was founded 17 years ago and was given the registration number 06083182. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | HALLWOOD GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06083182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Corporate Secretary | 20 August 2007 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 04 October 2023 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 10 June 2020 | Active |
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD | Secretary | 05 February 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 05 February 2007 | Active |
5 Westminster Close, Sale, M33 5WZ | Director | 05 February 2007 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 05 February 2007 | Active |
8, Claremont Road, Warrington, England, WA3 4NT | Director | 20 March 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 12 October 2017 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 15 September 2017 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 24 March 2016 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 05 February 2007 | Active |
Miss Rachel Emma Naden | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Mr Donald Norman | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Mr John Kevin Welsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.