UKBizDB.co.uk

HOLMWOOD COURT (DIDSBURY) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary01 July 2022Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary23 May 2019Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director08 June 2017Active
Flat 2, Holmwood Court Didsbury, Manchester, M20 6BZ

Director25 July 1997Active
Willow Green House, Willow Green Lane, Little Leigh, CW8 4RE

Secretary01 January 2005Active
Hamilton House, King Street, Irlams O' Th' Height, Salford, England, M6 7GY

Secretary16 May 2014Active
6 Stuart Avenue, Marple, Stockport, SK6 6JX

Secretary19 August 1999Active
341 Barlow Moor Road, Chorlton Cum Hardy, Manchester, M21 7QH

Secretary-Active
11 Holmwood Court, Didsbury, Manchester, M20 6BZ

Director11 January 1995Active
19 Ballbrook Avenue, Didsbury, Manchester, M20 6AB

Director-Active
4 Holmwood Court, Manchester, M20 6BZ

Director-Active
9 Holmwood Court, Didsbury, Manchester, M20 0AB

Director17 June 1993Active
Justice House, 3 Grappenahll Road, Stockton Heath Warrington, WA4 2AH

Director19 April 2010Active
Justice House, 3 Grappenahll Road, Stockton Heath Warrington, WA4 2AH

Director19 April 2010Active
1 Holmwood Court, Manchester, M20 6BZ

Director-Active
8 Holmwood Court, Holmwood Road Didsbury, Manchester, M20 6AE

Director12 August 1998Active
Flat 11 Holmwood Court, Holmwood Road, Manchester, M20 6AE

Director13 January 2000Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director01 January 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-05-23Address

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

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type dormant.

Download
2015-12-01Annual return

Annual return company with made up date no member list.

Download
2015-03-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.