Warning: file_put_contents(c/537c94c6ba9b176565b4f56c4a61b0b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
St. Mary's Courtyard (hulme 6) Management Company Six Limited, M5 3ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY SIX LIMITED

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

This company is commonly known as St. Mary's Courtyard (hulme 6) Management Company Six Limited. The company was founded 24 years ago and was given the registration number 03784667. The firm's registered office is in SALFORD. You can find them at Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY SIX LIMITED
Company Number:03784667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, England, M5 3ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Corporate Secretary01 August 2023Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director25 August 2005Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director24 September 2002Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director21 June 2011Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director11 April 2006Active
28 Eskdale Road, Ashton In Makerfield, Wigan, WN4 8BB

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

Secretary16 June 1999Active
9 Westbourne Road, Chester, CH1 5BA

Secretary01 June 2000Active
49 Saint Marys Street, Hulme, Manchester, M15 5WB

Secretary24 September 2002Active
Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Corporate Secretary01 January 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 June 1999Active
6 Rook Street, Hulme, M15 5PS

Director13 October 2003Active
Golygfa, Dinas Cross, Newport, SA42 0XE

Director27 May 2003Active
28 Eskdale Road, Ashton In Makerfield, Wigan, WN4 8BB

Director24 November 2000Active
51 Saint Marys Street, Hulme, M15 5WB

Director24 September 2002Active
95 Nevile Road, Higher Broughton, Salford, M7 3PP

Director16 June 1999Active
9 Westbourne Road, Chester, CH1 5BA

Director01 June 2000Active
40 Higher Lane, Lymm, WA13 0AZ

Director16 June 1999Active
5 Arley Drive, Sale, M33 3TA

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

Corporate Nominee Director09 June 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Director09 June 1999Active

People with Significant Control

Hill & Clark Limited
Notified on:29 January 2020
Status:Active
Country of residence:England
Address:Hill And Clark Ltd, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Significant influence or control

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
2024-02-21Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Appoint corporate secretary company with name date.

Download
2024-01-30Officers

Change corporate secretary company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Address

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

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change corporate secretary company with change date.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-29Address

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

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.