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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Greek Street, Stockport, United Kingdom, SK3 8AX | Corporate Secretary | 04 August 2021 | Active |
31, Greek Street, Stockport, England, SK3 8AX | Director | 08 February 2022 | Active |
31, Greek Street, Stockport, England, SK3 8AX | Director | 08 February 2022 | Active |
31, Greek Street, Stockport, England, SK3 8AX | Director | 08 February 2022 | Active |
31, Greek Street, Stockport, England, SK3 8AX | Secretary | 21 November 2018 | Active |
31, Greek Street, Stockport, England, SK3 8AX | Director | 21 November 2018 | Active |
31, Greek Street, Stockport, England, SK3 8AX | Director | 21 November 2018 | Active |
31, Greek Street, Stockport, England, SK3 8AX | Director | 10 February 2022 | Active |
31, Greek Street, Stockport, England, SK3 8AX | Director | 21 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Elan Homes Limited | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Address | : | 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.