UKBizDB.co.uk

HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hulton Square (ordsall) Management Company Limited. The company was founded 16 years ago and was given the registration number 06297022. The firm's registered office is in MANCHESTER. You can find them at Nq Building, 47 Bengal Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED
Company Number:06297022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Nq Building, 47 Bengal Street, Manchester, England, M4 6BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Bengal Street, Manchester, England, M4 6BB

Corporate Secretary01 June 2020Active
Nq Building, 47 Bengal Street, Manchester, England, M4 6BB

Director08 August 2018Active
Nq Building, 47 Bengal Street, Manchester, England, M4 6BB

Director02 December 2020Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Secretary14 August 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary29 June 2007Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary21 February 2020Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director14 August 2007Active
3 Ferndene Road, Didsbury, Manchester, M20 4TN

Director14 August 2007Active
Nq Building, 47 Bengal Street, Manchester, England, M4 6BB

Director24 August 2017Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director14 August 2007Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director29 August 2018Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director29 June 2007Active

People with Significant Control

Mr Philip Alan Tempest
Notified on:29 August 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Nq Building, 47 Bengal Street, Manchester, England, M4 6BB
Nature of control:
  • Significant influence or control
Mr David Jay
Notified on:08 August 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Nq Building, 47 Bengal Street, Manchester, England, M4 6BB
Nature of control:
  • Significant influence or control
Mr Stuart Karl Rainsbury
Notified on:24 August 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Nq Building, 47 Bengal Street, Manchester, England, M4 6BB
Nature of control:
  • Significant influence or control
Mr Simon Richard Ashdown
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Nature of control:
  • Significant influence or control
Mr Andrew Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Nature of control:
  • Significant influence or control
Lpc Living Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Optimum House, Clippers Quay, Salford, England, M50 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fahmid Ali Rashid
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:Pakistani
Country of residence:England
Address:Nq Building, 47 Bengal Street, Manchester, England, M4 6BB
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Restoration

Administrative restoration company.

Download
2022-10-25Gazette

Gazette dissolved compulsory.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint corporate secretary company with name date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-05-18Accounts

Accounts amended with accounts type dormant.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Appoint corporate secretary company with name date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.