UKBizDB.co.uk

ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY THREE LIMITED

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

This company is commonly known as St Mary's Courtyard (hulme 4) Management Company Three Limited. The company was founded 25 years ago and was given the registration number 03608406. The firm's registered office is in HODDESDON. You can find them at R M G House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST MARY'S COURTYARD (HULME 4) MANAGEMENT COMPANY THREE LIMITED
Company Number:03608406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary27 July 2007Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Director06 May 2008Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Director24 September 2002Active
28 Peregrine Street, Manchester, M15 5PU

Director24 September 2002Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Director25 November 2015Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Director29 October 2002Active
9 Blanchard Street, Manchester, M15 5PX

Secretary24 September 2002Active
28 Eskdale Road, Ashton In Makerfield, Wigan, WN4 8BB

Secretary24 November 2000Active
95 Nevile Road, Higher Broughton, Salford, M7 3PP

Secretary03 August 1998Active
9 Westbourne Road, Chester, CH1 5BA

Secretary01 June 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 August 1998Active
11 Blanchard Street, Manchester, M15 5PX

Director24 September 2002Active
9 Blanchard Street, Manchester, M15 5PX

Director24 September 2002Active
9e Saint Marys Street, Hulme, Manchester, M15 5WB

Director24 September 2002Active
22 Peregrine Street, St Hulme, Manchester, M15 5PU

Director12 February 2004Active
11 Doonfoot Gardens, East Kilbride, G74 4XF

Director19 November 1998Active
28 Eskdale Road, Ashton In Makerfield, Wigan, WN4 8BB

Director24 November 2000Active
9d St Mary Street, Hulme, M15 5WB

Director12 February 2004Active
95 Nevile Road, Higher Broughton, Salford, M7 3PP

Director03 August 1998Active
3 Rook Street, Hulme, Manchester, M15 5PS

Director24 September 2002Active
9 Westbourne Road, Chester, CH1 5BA

Director01 June 2000Active
5 Summers Close, Knutsford, WA16 9AW

Director03 August 1998Active
40 Higher Lane, Lymm, WA13 0AZ

Director14 May 1999Active
5 Arley Drive, Sale, M33 3TA

Director27 July 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 August 1998Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type dormant.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Termination director company with name termination date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-01-27Accounts

Accounts with accounts type dormant.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type dormant.

Download
2014-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type dormant.

Download
2013-01-28Accounts

Accounts with accounts type dormant.

Download
2013-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.