This company is commonly known as Ollerset View Limited. The company was founded 22 years ago and was given the registration number 04266343. The firm's registered office is in ALTRINCHAM. You can find them at 20a Victoria Road, Hale, Altrincham, . This company's SIC code is 98000 - Residents property management.
Name | : | OLLERSET VIEW LIMITED |
---|---|---|
Company Number | : | 04266343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20a Victoria Road, Hale, Altrincham, England, WA15 9AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Corporate Secretary | 15 May 2018 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 05 October 2022 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 27 September 2022 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 20 August 2021 | Active |
Chafes Solicitors Llp, 32 London Road, Alderley Edge, United Kingdom, SK9 7DZ | Secretary | 18 November 2011 | Active |
Greystones 45 Buxton Road, Chinley, High Peak, SK23 6DJ | Secretary | 24 April 2005 | Active |
2 Haugh Farm, Haugh Fold, Newhey, OL16 3RF | Secretary | 07 August 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 August 2001 | Active |
8 Ollersett House, Ollersett Drive New Mills, High Peak, SK22 4GA | Director | 21 July 2005 | Active |
Staveleigh, Wakefield Road Heyrod, Stalybridge, SK15 3BY | Director | 07 August 2001 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 15 May 2018 | Active |
5, The Mews, Ollersett Drive New Mills, High Peak, England, SK22 4GB | Director | 01 December 2012 | Active |
3 Ollersett House, Ollersett Drive New Mills, High Peak, SK22 4GA | Director | 21 July 2005 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 15 May 2018 | Active |
4 The Mews, Ollersett Drive New Mills, High Peak, SK22 4GB | Director | 01 May 2007 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 15 May 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 August 2001 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 15 May 2018 | Active |
2 Ollersett House, New Mills, High Peak, SK22 4GA | Director | 01 May 2007 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 20 August 2021 | Active |
3, The Lodge, Ollersett Drive New Mills, High Peak, SK22 4GB | Director | 20 January 2010 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 23 November 2022 | Active |
9 Ollersett House, Ollersett Drive, New Mills, High Peak, England, SK22 4GB | Director | 02 December 2014 | Active |
2 The Pump House, Ollersett Drive New Mills, High Peak, SK22 4GE | Director | 21 July 2005 | Active |
8, The Mews, Ollersett Drive New Mills, High Peak, United Kingdom, SK22 4GB | Director | 20 January 2010 | Active |
1, Ollersett House, Ollersett Drive New Mills, High Peak, England, SK22 4GA | Director | 01 December 2012 | Active |
Ms Wendy Ann Willoughby | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 20a, Victoria Road, Altrincham, England, WA15 9AD |
Nature of control | : |
|
Mr Phil Siddall | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20a, Victoria Road, Altrincham, England, WA15 9AD |
Nature of control | : |
|
Mrs Beverley Louise, Michelle Wheatcroft | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20a, Victoria Road, Altrincham, England, WA15 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.