This company is commonly known as Rudyard Management Company Limited. The company was founded 28 years ago and was given the registration number 02995391. The firm's registered office is in MACCLESFIELD. You can find them at 4 Rudyard Close, , Macclesfield, . This company's SIC code is 98000 - Residents property management.
Name | : | RUDYARD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02995391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Rudyard Close, Macclesfield, England, SK11 7UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Rudyard Close, Macclesfield, England, SK11 7UD | Secretary | 04 October 2018 | Active |
6, Rudyard Close, Macclesfield, SK11 7UD | Director | 17 November 2010 | Active |
4, Rudyard Close, Macclesfield, England, SK11 7UD | Director | 06 July 2016 | Active |
16 Rudyard Close, Macclesfield, SK11 7UD | Director | 21 November 2006 | Active |
10 Rudyard Close, Macclesfield, SK11 7UD | Director | 21 November 2006 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 28 November 1994 | Active |
6, Rudyard Close, Macclesfield, SK11 7UD | Secretary | 17 November 2010 | Active |
2 Rudyard Close, Congleton Road, Macclesfield, SK11 7UD | Secretary | 20 July 1999 | Active |
16, Rudyard Close, Macclesfield, SK11 7UD | Secretary | 05 January 2018 | Active |
10 Rudyard Close, Macclesfield, SK11 7UD | Secretary | 01 May 2007 | Active |
4 Rudyard Close, Macclesfield, SK11 7UD | Secretary | 14 December 2004 | Active |
4 Goodwood Close, Macclesfield, SK11 7HD | Secretary | 29 November 1994 | Active |
Premier House, 19 Church Street, Macclesfield, SK11 6LB | Corporate Secretary | 08 February 2000 | Active |
10 Rudyard Close, Macclesfield, SK11 7UD | Director | 20 July 1999 | Active |
5 Oakwood Drive, Prestbury, Macclesfield, SK10 4HG | Director | 29 November 1994 | Active |
2, Rudyard Close, Macclesfield, SK11 7UD | Director | 17 November 2010 | Active |
2 Rudyard Close, Macclesfield, SK11 7UD | Director | 01 May 2007 | Active |
2 Rudyard Close, Congleton Road, Macclesfield, SK11 7UD | Director | 20 July 1999 | Active |
14, Rudyard Close, Macclesfield, SK11 7UD | Director | 17 November 2010 | Active |
4, Rudyard Close, Macclesfield, England, SK11 7UD | Director | 23 February 2016 | Active |
10 Rudyard Close, Macclesfield, SK11 7UD | Director | 25 July 2006 | Active |
6 Rudyard Close, Macclesfield, SK11 7UD | Director | 21 April 2007 | Active |
4 Rudyard Close, Macclesfield, SK11 7UD | Director | 14 December 2004 | Active |
14 Rudyard Close, Congleton Road, Macclesfield, SK11 7UD | Director | 30 August 2001 | Active |
6 Rudyard Close, Congleton Road, Macclesfield, SK11 7UD | Director | 20 July 1999 | Active |
4 Goodwood Close, Macclesfield, SK11 7HD | Director | 29 November 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 28 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Officers | Appoint person secretary company with name date. | Download |
2018-10-04 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-05 | Officers | Appoint person secretary company with name date. | Download |
2018-01-05 | Officers | Termination secretary company with name termination date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
2016-03-22 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.