This company is commonly known as Howard Gardens Manco Limited. The company was founded 5 years ago and was given the registration number 11652449. The firm's registered office is in MANCHESTER. You can find them at Mioc Suite 3d, Styal Road, Manchester, Greater Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOWARD GARDENS MANCO LIMITED |
---|---|---|
Company Number | : | 11652449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mioc Suite 3d, Styal Road, Manchester, Greater Manchester, United Kingdom, M22 5WB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St. James's Street, London, England, SW1A 1ES | Director | 07 November 2023 | Active |
20, St. James's Street, London, England, SW1A 1ES | Director | 17 November 2023 | Active |
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB | Secretary | 31 October 2018 | Active |
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 24 February 2020 | Active |
Suite S57, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 11 June 2021 | Active |
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 29 March 2023 | Active |
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 31 October 2018 | Active |
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 31 October 2018 | Active |
Mioc, Suite 3d, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 31 October 2018 | Active |
Colliers International Group Inc | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Suite 4000, 1140 Bay Street, Toronto, Canada, M5S 2B4 |
Nature of control | : |
|
Mr Christopher Nelson Merrill | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Harrison Street, 444 W.Lake Street, Suite 2100, Chicago, United States, 60606 |
Nature of control | : |
|
Mr Jay S Hennick | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Mioc, Suite 3d, Manchester, United Kingdom, M22 5WB |
Nature of control | : |
|
Mr Zachary Jean Michaud | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Mioc, Suite 3d, Manchester, United Kingdom, M22 5WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.