This company is commonly known as St. Mary's (hulme) Management Limited. The company was founded 19 years ago and was given the registration number 05461706. 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.
Name | : | ST. MARY'S (HULME) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05461706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Corporate Secretary | 20 May 2013 | Active |
Glide Property Management, 3 Exchange Quay, Suite 1, Salford, England, M5 3ED | Director | 11 December 2019 | Active |
Glide Property Management, 3 Exchange Quay, Suite 1, Salford, England, M5 3ED | Director | 31 October 2012 | Active |
Glide Property Management, 3 Exchange Quay, Suite 1, Salford, England, M5 3ED | Director | 19 December 2019 | Active |
Glide Property Management, 3 Exchange Quay, Suite 1, Salford, England, M5 3ED | Director | 11 December 2019 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Secretary | 24 May 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 24 May 2005 | Active |
Apt 3 St Marys Church, 2 St Marys Street, Hulme, Manchester, M15 5RA | Director | 31 October 2012 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 11 December 2019 | Active |
5 St Marys Church, St Marys Street, Hulme, Manchester, M15 5RA | Director | 31 October 2012 | Active |
St Marys Church, 2 St Marys Street, Hulme, England, M15 5RA | Director | 31 October 2012 | Active |
Apt 2, 2 St Marys Street, Hulme, Manchester, Uk, M15 5RA | Director | 31 October 2012 | Active |
6, Holly House Drive, Flixton, Manchester, England, M41 6QS | Director | 10 December 2012 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 24 May 2005 | Active |
Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 06 June 2017 | Active |
23, Isel Road, Cockermouth, England, CA13 9HJ | Director | 31 October 2012 | Active |
276 Fog Lane, The Quadrant, Burnage, Manchester, Uk, M19 1EQ | Director | 31 October 2012 | Active |
Hill And Clark Limited | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite One, 3 Exchange Quay, Salford, England, M5 3ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-23 | Officers | Change corporate secretary company with change date. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Gazette | Gazette filings brought up to date. | Download |
2022-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change corporate secretary company with change date. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.