UKBizDB.co.uk

HANDFORTH COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Handforth Court Management Company Limited. The company was founded 5 years ago and was given the registration number 11690314. The firm's registered office is in BIRMINGHAM. You can find them at 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HANDFORTH COURT MANAGEMENT COMPANY LIMITED
Company Number:11690314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Greek Street, Stockport, United Kingdom, SK3 8AX

Corporate Secretary04 August 2021Active
31, Greek Street, Stockport, England, SK3 8AX

Director08 February 2022Active
31, Greek Street, Stockport, England, SK3 8AX

Director08 February 2022Active
31, Greek Street, Stockport, England, SK3 8AX

Director08 February 2022Active
31, Greek Street, Stockport, England, SK3 8AX

Secretary21 November 2018Active
31, Greek Street, Stockport, England, SK3 8AX

Director21 November 2018Active
31, Greek Street, Stockport, England, SK3 8AX

Director21 November 2018Active
31, Greek Street, Stockport, England, SK3 8AX

Director10 February 2022Active
31, Greek Street, Stockport, England, SK3 8AX

Director21 November 2018Active

People with Significant Control

Mr Michael Sharif Sealcoon
Notified on:10 February 2022
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:31, Greek Street, Stockport, England, SK3 8AX
Nature of control:
  • Significant influence or control
Mr Oliver James Frederick Barnes
Notified on:10 February 2022
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:31, Greek Street, Stockport, England, SK3 8AX
Nature of control:
  • Significant influence or control
Mr Arvind Sud
Notified on:08 February 2022
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:31, Greek Street, Stockport, England, SK3 8AX
Nature of control:
  • Significant influence or control as firm
Mr Gideon Udoh
Notified on:08 January 2022
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:31, Greek Street, Stockport, England, SK3 8AX
Nature of control:
  • Significant influence or control as firm
Elan Homes Limited
Notified on:21 November 2018
Status:Active
Address:2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Address

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

Download
2021-08-17Officers

Appoint corporate secretary company with name date.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.