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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Corporate Secretary | 01 September 2021 | Active |
Flat 1, Home Lea, 8 Charlton Drive, Sale, M33 2BJ | Director | 01 June 2005 | Active |
Flat 8 Holme Lea 8 Charlton Drive, Sale, M33 2BJ | Secretary | 01 April 1997 | Active |
Flat 9 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ | Secretary | 01 June 2005 | Active |
Flat 9 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ | Secretary | 01 April 1994 | Active |
Flat 5, 8 Charlton Drive, Sale, M33 2BJ | Secretary | - | Active |
Roger Dean Estate Agents, 218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Director | 10 November 2008 | Active |
Flat 8 Holme Lea 8 Charlton Drive, Sale, M33 2BJ | Director | 01 April 1997 | Active |
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, England, CW4 8AS | Director | 01 January 2011 | Active |
Flat 9 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ | Director | 01 June 2005 | Active |
Flat 9 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ | Director | 01 April 1994 | Active |
The Brookdale Centre, C/O Birch Littlemore & Co, Manchester Road, Knutsford, WA16 0SR | Director | 22 October 2009 | Active |
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 | Director | 16 December 2019 | Active |
14 Heyes Park, Hartford, Northwich, CW8 2AJ | Director | 10 November 2008 | Active |
Flat 7 Holme Lea, 8 Charlton Drive, Sale, M33 2BJ | Director | 01 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Officers | Termination secretary company with name termination date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.