This company is commonly known as Select Homes Manchester Limited. The company was founded 21 years ago and was given the registration number 04603686. The firm's registered office is in MANCHESTER. You can find them at Flat 6 Souchay Court 1 Clothorn Road, Didsbury, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SELECT HOMES MANCHESTER LIMITED |
---|---|---|
Company Number | : | 04603686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2002 |
End of financial year | : | 27 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 6 Souchay Court 1 Clothorn Road, Didsbury, Manchester, M20 6BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Philip Godlee Lodge, 842 Wilmslow Road, Didsbury, Manchester, U-K., M20 2DS | Secretary | 15 February 2016 | Active |
1 Philip Godlee Lodge, 842 Wilmslow Road, Didsbury, Manchester, U.K, M20 2DS | Director | 15 February 2016 | Active |
50, Dressington Avenue, London, SE4 1JG | Director | 17 March 2008 | Active |
97 Bishops Mansions, London, SW6 6DY | Director | 17 March 2008 | Active |
1 The Lodge, 842 Wilmslow Road, Didsbury, M34 5PG | Secretary | 28 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 November 2002 | Active |
1 The Lodge, 842 Wilmslow Road, Didsbury, M34 5PG | Director | 28 November 2002 | Active |
Flat 6 Souchay Court, 1 Clothorn Road, Manchester, United Kingdom, M20 6BR | Director | 09 May 2016 | Active |
1 The Lodge, 842 Wilmslow Road Didsbury, Manchester, M34 5PG | Director | 28 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 November 2002 | Active |
Oscar Mlungu Pringle Jolobe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 6, Souchay Court 1, Didsbury, United Kingdom, M20 6BR |
Nature of control | : |
|
Eugenia Jolobe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eden Mansions Nursing Home, Station Road, Styal, United Kingdom, SK9 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Officers | Appoint person director company with name date. | Download |
2016-04-28 | Address | Change registered office address company with date old address new address. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Officers | Appoint person director company with name date. | Download |
2016-02-24 | Officers | Appoint person secretary company with name date. | Download |
2016-02-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.