This company is commonly known as Holmwood Court (didsbury) Limited. The company was founded 57 years ago and was given the registration number 00898469. The firm's registered office is in CHEADLE. You can find them at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HOLMWOOD COURT (DIDSBURY) LIMITED |
---|---|---|
Company Number | : | 00898469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1967 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 01 July 2022 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Secretary | 23 May 2019 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 08 June 2017 | Active |
Flat 2, Holmwood Court Didsbury, Manchester, M20 6BZ | Director | 25 July 1997 | Active |
Willow Green House, Willow Green Lane, Little Leigh, CW8 4RE | Secretary | 01 January 2005 | Active |
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY | Secretary | 16 May 2014 | Active |
6 Stuart Avenue, Marple, Stockport, SK6 6JX | Secretary | 19 August 1999 | Active |
341 Barlow Moor Road, Chorlton Cum Hardy, Manchester, M21 7QH | Secretary | - | Active |
11 Holmwood Court, Didsbury, Manchester, M20 6BZ | Director | 11 January 1995 | Active |
19 Ballbrook Avenue, Didsbury, Manchester, M20 6AB | Director | - | Active |
4 Holmwood Court, Manchester, M20 6BZ | Director | - | Active |
9 Holmwood Court, Didsbury, Manchester, M20 0AB | Director | 17 June 1993 | Active |
Justice House, 3 Grappenahll Road, Stockton Heath Warrington, WA4 2AH | Director | 19 April 2010 | Active |
Justice House, 3 Grappenahll Road, Stockton Heath Warrington, WA4 2AH | Director | 19 April 2010 | Active |
1 Holmwood Court, Manchester, M20 6BZ | Director | - | Active |
8 Holmwood Court, Holmwood Road Didsbury, Manchester, M20 6AE | Director | 12 August 1998 | Active |
Flat 11 Holmwood Court, Holmwood Road, Manchester, M20 6AE | Director | 13 January 2000 | Active |
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN | Director | 01 January 2011 | Active |
Ms Mala Gabriella Karmella Ghosh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN |
Nature of control | : |
|
Mr Andrew Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Appoint person secretary company with name date. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Officers | Appoint person director company with name date. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.