This company is commonly known as Hillclough View Management Company Limited. The company was founded 18 years ago and was given the registration number 05570076. 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 | : | HILLCLOUGH VIEW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05570076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2005 |
End of financial year | : | 31 December 2022 |
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, England, SK10 1AT | Corporate Secretary | 19 April 2017 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Director | 27 February 2024 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 30 October 2023 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 08 June 2018 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 07 December 2023 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 21 August 2017 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 31 July 2020 | Active |
4 Glade Drive, Little Sutton, Ellesmere Port, CH65 4JE | Secretary | 21 September 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 21 September 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 October 2005 | Active |
Chiltern House 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Corporate Secretary | 24 February 2006 | Active |
5 Westminster Close, Sale, M33 5WZ | Director | 21 September 2005 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 08 July 2022 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, Uk, SK10 1AT | Director | 01 February 2012 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, Uk, SK10 1AT | Director | 17 October 2005 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, Uk, SK10 1AT | Director | 17 October 2005 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, Uk, SK10 1AT | Director | 01 February 2012 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, Uk, SK10 1AT | Director | 01 February 2012 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 04 June 2020 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 21 September 2005 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 07 July 2022 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 14 October 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.