This company is commonly known as Hq Residence Management Company Limited. The company was founded 17 years ago and was given the registration number 05895596. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HQ RESIDENCE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05895596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2006 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England, SK10 1AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Corporate Secretary | 29 June 2016 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 16 November 2022 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 17 November 2022 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 16 November 2022 | Active |
12, Cambridge Road, Langland, Swansea, United Kingdom, SA3 4PE | Secretary | 24 October 2006 | Active |
Fountain Court, 68 Fountain Street, Manchester, M2 2FB | Corporate Secretary | 03 August 2006 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 17 November 2022 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 31 January 2018 | Active |
16, Broadwood, Penllergaer, Swansea, United Kingdom, SA4 9DH | Director | 22 July 2011 | Active |
12, Cambridge Road, Langland, Swansea, United Kingdom, SA3 4PE | Director | 22 July 2011 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 09 August 2021 | Active |
Apartment 31 Hq The Residence 11, Nuns Road, Chester, England, CH1 2LH | Director | 14 October 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 22 January 2016 | Active |
Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ | Director | 24 October 2006 | Active |
Belan Place, Rhos-Y-Madoc, Ruabon, Wrexham, LL14 6LS | Director | 24 October 2006 | Active |
Apartment 16 Hq The Residence, 11 Nuns Road, Chester, United Kingdom, CH1 2LH | Director | 12 March 2015 | Active |
Suite 7, Church House, 1 Hanover Street, Liverpool, United Kingdom, L1 3DN | Director | 22 January 2016 | Active |
Apartment4 Hq The Residence 11, Nuns Road, Chester, England, CH1 2LH | Director | 14 October 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 16 November 2022 | Active |
Suite 7, Church House, 1 Hanover Street, Liverpool, United Kingdom, L1 3DN | Director | 22 January 2016 | Active |
Apartment 29 Hq The Residence, 11 Nuns Road, Chester, England, CH1 2LH | Director | 14 October 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 16 November 2022 | Active |
Fountain Court, 68 Fountain Street, Manchester, M2 2FB | Corporate Director | 03 August 2006 | Active |
Mr John Alexander Mercer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Mr John Alexander Mercer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Mr Alan Arthur Weaver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.