UKBizDB.co.uk

HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brandish Sandhurst Drive, The Villas, Wilmslow, SK9 2GP

Secretary25 May 2005Active
Brandish Sandhurst Drive, The Villas, Wilmslow, SK9 2GP

Director09 August 2001Active
19 Poppy Walk, Goffs Oak, Waltham Cross, EN7 6TJ

Director09 August 2001Active
Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, SK7 1AH

Director18 February 2015Active
Grey Gables, 1 Carrwood, Hale Barns, WA15 0HL

Director16 November 2006Active
21 Castle Hill Road, Prestwich, Manchester, M25 8WJ

Director09 August 2001Active
Lake View, Lakeside, Cheadle, England, SK8 3GW

Director09 August 2001Active
Grey Gables, 1 Carrwood, Hale Barns, WA15 0HL

Secretary09 August 2001Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary01 June 2001Active
23 Albion Gate, Hyde Park, London, W2 2LF

Director09 August 2001Active
16 Ten Acre Drive, Whitefield, Manchester, M45 7LP

Director09 August 2001Active
Grey Gables, 1 Carrwood, Hale Barns, WA15 0HL

Director09 August 2001Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director01 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Resolution

Resolution.

Download
2017-05-17Change of name

Change of name notice.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Mortgage

Mortgage satisfy charge full.

Download
2016-07-07Mortgage

Mortgage satisfy charge full.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.