This company is commonly known as Houldsworth Business And Arts Centre Ltd.. The company was founded 23 years ago and was given the registration number 04226882. The firm's registered office is in STOCKPORT. You can find them at Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. |
---|---|---|
Company Number | : | 04226882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brandish Sandhurst Drive, The Villas, Wilmslow, SK9 2GP | Secretary | 25 May 2005 | Active |
Brandish Sandhurst Drive, The Villas, Wilmslow, SK9 2GP | Director | 09 August 2001 | Active |
19 Poppy Walk, Goffs Oak, Waltham Cross, EN7 6TJ | Director | 09 August 2001 | Active |
Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, SK7 1AH | Director | 18 February 2015 | Active |
Grey Gables, 1 Carrwood, Hale Barns, WA15 0HL | Director | 16 November 2006 | Active |
21 Castle Hill Road, Prestwich, Manchester, M25 8WJ | Director | 09 August 2001 | Active |
Lake View, Lakeside, Cheadle, England, SK8 3GW | Director | 09 August 2001 | Active |
Grey Gables, 1 Carrwood, Hale Barns, WA15 0HL | Secretary | 09 August 2001 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 01 June 2001 | Active |
23 Albion Gate, Hyde Park, London, W2 2LF | Director | 09 August 2001 | Active |
16 Ten Acre Drive, Whitefield, Manchester, M45 7LP | Director | 09 August 2001 | Active |
Grey Gables, 1 Carrwood, Hale Barns, WA15 0HL | Director | 09 August 2001 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 01 June 2001 | Active |
The Heaton & Houldsworth Property Company Limited | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shaw House, 54 Bramhall Lane South, Stockport, United Kingdom, SK7 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Resolution | Resolution. | Download |
2017-05-17 | Change of name | Change of name notice. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.