UKBizDB.co.uk

HOLLINGWORTH GRANGE (MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as Hollingworth Grange (management Company) Limited. The company was founded 16 years ago and was given the registration number 06315623. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOLLINGWORTH GRANGE (MANAGEMENT COMPANY) LIMITED
Company Number:06315623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary30 December 2011Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director03 July 2017Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director02 July 2018Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director17 September 2012Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Secretary17 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 2007Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director13 July 2017Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director17 July 2007Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director17 July 2007Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director11 April 2017Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director16 August 2012Active

People with Significant Control

Ms Denise Porter
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Mr Dennis Cranny
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.