UKBizDB.co.uk

HOLME LEA (FLAT MANAGEMENT 1973) LIMITED

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

This company is commonly known as Holme Lea (flat Management 1973) Limited. The company was founded 51 years ago and was given the registration number 01116151. The firm's registered office is in HOLMES CHAPEL. You can find them at 2 The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOLME LEA (FLAT MANAGEMENT 1973) LIMITED
Company Number:01116151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, Cheshire, CW4 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Corporate Secretary01 September 2021Active
Flat 1, Home Lea, 8 Charlton Drive, Sale, M33 2BJ

Director01 June 2005Active
Flat 8 Holme Lea 8 Charlton Drive, Sale, M33 2BJ

Secretary01 April 1997Active
Flat 9 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ

Secretary01 June 2005Active
Flat 9 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ

Secretary01 April 1994Active
Flat 5, 8 Charlton Drive, Sale, M33 2BJ

Secretary-Active
Roger Dean Estate Agents, 218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Director10 November 2008Active
Flat 8 Holme Lea 8 Charlton Drive, Sale, M33 2BJ

Director01 April 1997Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, England, CW4 8AS

Director01 January 2011Active
Flat 9 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ

Director01 June 2005Active
Flat 9 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ

Director01 April 1994Active
The Brookdale Centre, C/O Birch Littlemore & Co, Manchester Road, Knutsford, WA16 0SR

Director22 October 2009Active
Flat 5, 8 Charlton Drive, Sale, M33 2BJ

Director-Active
Flat 3, 8 Charlton Drive, Sale, M33 2BJ

Director-Active
Roger Dean Estate Agents, 218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA

Director16 December 2019Active
14 Heyes Park, Hartford, Northwich, CW8 2AJ

Director10 November 2008Active
Flat 7 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ

Director01 April 1994Active

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
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint corporate secretary company with name date.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Change person director company with change date.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.