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.
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 | : |
|
Registered Address | : | Nq Building, 47 Bengal Street, Manchester, England, M4 6BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Bengal Street, Manchester, England, M4 6BB | Corporate Secretary | 01 June 2020 | Active |
Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 08 August 2018 | Active |
Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 02 December 2020 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Secretary | 14 August 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 29 June 2007 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 21 February 2020 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 14 August 2007 | Active |
3 Ferndene Road, Didsbury, Manchester, M20 4TN | Director | 14 August 2007 | Active |
Nq Building, 47 Bengal Street, Manchester, England, M4 6BB | Director | 24 August 2017 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 14 August 2007 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 29 August 2018 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 29 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Restoration | Administrative restoration company. | Download |
2022-10-25 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-06-03 | Officers | Termination secretary company with name termination date. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Accounts | Accounts amended with accounts type dormant. | Download |
2020-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.