UKBizDB.co.uk

NOTELAND PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Noteland Property Management Limited. The company was founded 41 years ago and was given the registration number 01651819. The firm's registered office is in CHEADLE. You can find them at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NOTELAND PROPERTY MANAGEMENT LIMITED
Company Number:01651819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary01 July 2022Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director06 June 2018Active
4 St Michaels Court, Liverpool Road, Eccles, M30 7LP

Secretary-Active
Flat 12 St Michaels Court, 696 Liverpool Road Peel Green, Manchester, M30 7LP

Secretary12 June 1995Active
100 Claremont Road, Salford, M6 7QF

Secretary06 August 2001Active
Hamilton House, King Street, Salford, M6 7GY

Secretary10 November 2004Active
6 St Michaels Court, Liverpool Road, Eccles, M30 7LP

Secretary10 September 1993Active
4 St Michaels Court, Liverpool Road, Eccles, M30 7LP

Director-Active
Flat 12 St Michaels Court, 696 Liverpool Road Peel Green, Manchester, M30 7LP

Director12 June 1995Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director04 October 2017Active
5 St Michaels Court, 694 Liverpool Road Eccles, Manchester, M30 7LP

Director05 November 1998Active
6 St Michaels Court, Liverpool Road, Eccles, M30 7LP

Director-Active
5 Lanchester Green, The Chesters, Bedlington, NE22 6JP

Director12 June 1995Active
9 St Michaels Court, Liverpool Road, Eccles, M30 7LP

Director-Active

People with Significant Control

Mr Martin John Costello
Notified on:14 July 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mr Sean Martin Fowler
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Hamilton House, Salford, M6 7GY
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Address

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

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.