UKBizDB.co.uk

THE COLLEGE MANAGEMENT (HUDDERSFIELD) LIMITED

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

This company is commonly known as The College Management (huddersfield) Limited. The company was founded 21 years ago and was given the registration number 04575345. The firm's registered office is in HUDDERSFIELD. You can find them at 9 Sherwood House, 70 New North Road, Huddersfield, W Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE COLLEGE MANAGEMENT (HUDDERSFIELD) LIMITED
Company Number:04575345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Sherwood House, 70 New North Road, Huddersfield, W Yorkshire, HD1 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, New North Road, Huddersfield, England, HD1 5NE

Secretary14 July 2022Active
Flat 3, 70 New North Road, Huddersfield, England, HD1 5NE

Director18 August 2021Active
14, Treetops Close, Dobcross, Oldham, England, OL3 5AS

Director07 July 2022Active
Flat 5, Sherwood House, 70 New North Road, Huddersfield, England, HD1 5NE

Director05 May 2023Active
Huntroyde West, Whins Lane, Simonstone, BB12 7QL

Secretary28 October 2002Active
70, New North Road, Huddersfield, England, HD1 5NE

Secretary08 February 2021Active
70, New North Road, Huddersfield, England, HD1 5NE

Secretary16 April 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 October 2002Active
Huntroyde West, Whins Lane, Simonstone, BB12 7QL

Director28 October 2002Active
Flat 8, 70 New North Road, Huddersfield, England, HD1 5NE

Director03 February 2021Active
70, Flat 8 70 New North Road, Huddersfield, HD1 5NE

Director27 November 2008Active
Huntroyde West, Whins Lane, Simonstone, BB12 7QL

Director28 October 2002Active
70, 9 Sherwood House, 70 New North Road, Huddersfield, HD1 5NE

Director27 November 2008Active
Flat 4, 70 New North Road, Huddersfield, HD1 5NE

Director27 November 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 October 2002Active

People with Significant Control

Mr Brian George Franklin
Notified on:07 July 2022
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Flat 3, 70, New North Road, Huddersfield, England, HD1 5NE
Nature of control:
  • Right to appoint and remove directors
Miss Georgia May Bradley
Notified on:05 February 2021
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:70, New North Road, Huddersfield, England, HD1 5NE
Nature of control:
  • Right to appoint and remove directors
Mr Christian James Mcgowan
Notified on:29 September 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:70, New North Road, Huddersfield, England, HD1 5NE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Appoint person secretary company with name date.

Download
2022-07-10Officers

Appoint person director company with name date.

Download
2022-07-10Officers

Termination secretary company with name termination date.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person secretary company with name date.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-01Address

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

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.