This company is commonly known as The Racecourse Apartments Management Company Limited. The company was founded 16 years ago and was given the registration number 06403486. The firm's registered office is in MANCHESTER. You can find them at 269 Altrincham Road, , Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE RACECOURSE APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06403486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 269 Altrincham Road, Manchester, England, M22 4NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
269, Altrincham Road, Manchester, England, M22 4NY | Secretary | 05 March 2019 | Active |
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN | Director | 05 April 2017 | Active |
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN | Director | 01 February 2022 | Active |
55, King Street, Manchester, United Kingdom, M2 4LQ | Director | 25 September 2014 | Active |
44, Clare Avenue, Hoole, Chester, United Kingdom, CH2 3HS | Director | 04 October 2017 | Active |
5, Saddlery Way, Chester, United Kingdom, CH1 4LZ | Director | 07 February 2022 | Active |
Oak House, Lloyd Drive, Cheshire Oaks, Ellesmere Port, CH65 9HQ | Secretary | 19 November 2008 | Active |
145 Oldfield Road, Altrincham, WA14 4HX | Secretary | 18 October 2007 | Active |
Oak House, Lloyd Drive, Cheshire Oaks, Ellesmere Port, CH65 9HQ | Director | 18 October 2007 | Active |
24, The Oval, Bicton, Shrewsbury, SY3 8EW | Director | 19 November 2008 | Active |
8, Lakeside Close, Upton, Chester, CH2 1RR | Director | 10 June 2008 | Active |
14, Saddlery Way, Chester, United Kingdom, CH1 4LW | Director | 25 September 2014 | Active |
10 Grosvenor Gardens, Wrexham, LL11 1EF | Director | 18 October 2007 | Active |
54 Earlsway, Chester, CH4 8AZ | Director | 18 October 2007 | Active |
Oak House, Lloyd Drive, Cheshire Oaks, Ellesmere Port, CH65 9HQ | Director | 01 January 2012 | Active |
2 Joyce Way, Whitchurch, SY13 1TZ | Director | 18 October 2007 | Active |
Oak House, Lloyd Drive, Cheshire Oaks, Ellesmere Port, CH65 9HQ | Director | 19 November 2008 | Active |
86, Saddlery Way, Chester, England, CH1 4LW | Director | 25 September 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Appoint person secretary company with name date. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.