UKBizDB.co.uk

SELECT HOMES MANCHESTER LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 6 Souchay Court 1 Clothorn Road, Didsbury, Manchester, M20 6BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Philip Godlee Lodge, 842 Wilmslow Road, Didsbury, Manchester, U-K., M20 2DS

Secretary15 February 2016Active
1 Philip Godlee Lodge, 842 Wilmslow Road, Didsbury, Manchester, U.K, M20 2DS

Director15 February 2016Active
50, Dressington Avenue, London, SE4 1JG

Director17 March 2008Active
97 Bishops Mansions, London, SW6 6DY

Director17 March 2008Active
1 The Lodge, 842 Wilmslow Road, Didsbury, M34 5PG

Secretary28 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 November 2002Active
1 The Lodge, 842 Wilmslow Road, Didsbury, M34 5PG

Director28 November 2002Active
Flat 6 Souchay Court, 1 Clothorn Road, Manchester, United Kingdom, M20 6BR

Director09 May 2016Active
1 The Lodge, 842 Wilmslow Road Didsbury, Manchester, M34 5PG

Director28 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 November 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-04-28Address

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

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Officers

Appoint person director company with name date.

Download
2016-02-24Officers

Appoint person secretary company with name date.

Download
2016-02-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.