UKBizDB.co.uk

THE CHOIRS MANAGEMENT LIMITED

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

This company is commonly known as The Choirs Management Limited. The company was founded 21 years ago and was given the registration number 04591840. The firm's registered office is in MANCHESTER. You can find them at Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CHOIRS MANAGEMENT LIMITED
Company Number:04591840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Corporate Secretary25 November 2016Active
Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director20 January 2021Active
Flat 2, 249 Marsland Road, Sale, England, M33 7UJ

Director08 March 2016Active
Charlecote, 5 Forbes Park Robins Lane, Bramhall, Stockport, United Kingdom, SK7 2RE

Secretary01 July 2010Active
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA

Secretary12 February 2004Active
9 Westgate, Sale, M33 6RQ

Secretary02 October 2003Active
39 Barham Avenue, Elstree, Borehamwood, WD6 3PW

Secretary15 November 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary11 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary15 October 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary15 November 2002Active
Flat 1, 249 Marsland Road, Sale, England, M33 7UJ

Director28 February 2013Active
2 Parklands, Devisdale Road, Bowdon, WA14 2AT

Director15 November 2002Active
46 Winnington Road, Marple, Stockport, SK6 6PT

Director02 October 2003Active

People with Significant Control

Edge Property Management Company Limited
Notified on:15 November 2016
Status:Active
Country of residence:United Kingdom
Address:7, Christie Way, Manchester, United Kingdom, M21 7QY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-11-25Address

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

Download
2016-11-25Officers

Appoint corporate secretary company with name date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Address

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

Download
2015-06-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.