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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Corporate Secretary | 30 December 2011 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT | Director | 03 July 2017 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT | Director | 02 July 2018 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 17 September 2012 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Secretary | 17 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 2007 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT | Director | 13 July 2017 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 17 July 2007 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 17 July 2007 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT | Director | 11 April 2017 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 16 August 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.