UKBizDB.co.uk

HQ RESIDENCE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary29 June 2016Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director16 November 2022Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director17 November 2022Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director16 November 2022Active
12, Cambridge Road, Langland, Swansea, United Kingdom, SA3 4PE

Secretary24 October 2006Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Secretary03 August 2006Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director17 November 2022Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director31 January 2018Active
16, Broadwood, Penllergaer, Swansea, United Kingdom, SA4 9DH

Director22 July 2011Active
12, Cambridge Road, Langland, Swansea, United Kingdom, SA3 4PE

Director22 July 2011Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director09 August 2021Active
Apartment 31 Hq The Residence 11, Nuns Road, Chester, England, CH1 2LH

Director14 October 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director22 January 2016Active
Willow Lodge Village Walks, Marford Hill Marford, Wrexham, LL12 8CZ

Director24 October 2006Active
Belan Place, Rhos-Y-Madoc, Ruabon, Wrexham, LL14 6LS

Director24 October 2006Active
Apartment 16 Hq The Residence, 11 Nuns Road, Chester, United Kingdom, CH1 2LH

Director12 March 2015Active
Suite 7, Church House, 1 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director22 January 2016Active
Apartment4 Hq The Residence 11, Nuns Road, Chester, England, CH1 2LH

Director14 October 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director16 November 2022Active
Suite 7, Church House, 1 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director22 January 2016Active
Apartment 29 Hq The Residence, 11 Nuns Road, Chester, England, CH1 2LH

Director14 October 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director16 November 2022Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Director03 August 2006Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.