This company is commonly known as Highfield Grange (chorley) Management Company Limited. The company was founded 20 years ago and was given the registration number 05015562. The firm's registered office is in STOCKPORT. You can find them at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester. This company's SIC code is 98000 - Residents property management.
Name | : | HIGHFIELD GRANGE (CHORLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05015562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Corporate Secretary | 23 April 2010 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 25 September 2012 | Active |
128, Wellington Road North, Stockport, United Kingdom, SK4 2LL | Secretary | 04 August 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 January 2004 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 29 June 2005 | Active |
47 Forsythia Drive, Clayton Le Woods, Chorley, PR6 7DF | Director | 29 June 2005 | Active |
53 Forsythia Drive, Clayton Le Woods, Chorley, PR6 7DF | Director | 29 June 2005 | Active |
61 Forsythia Drive, Preston, PR6 7DF | Director | 29 June 2005 | Active |
51 Bellis Way, Walton Le Dale, Preston, PR5 4NS | Director | 29 June 2005 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 01 March 2010 | Active |
41 Forsythia Drive, Clayton Le Woods, Chorley, PR6 7DF | Director | 29 June 2005 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 26 August 2013 | Active |
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Director | 10 March 2011 | Active |
43 Forsythia Drive, Chorley, PR6 7DF | Director | 29 June 2005 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 14 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 14 January 2004 | Active |
128, Wellington Road North, Stockport, United Kingdom, SK4 2LL | Corporate Director | 01 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Change account reference date company current shortened. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2016-01-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.