This company is commonly known as The Square (didsbury) Management Company Limited. The company was founded 12 years ago and was given the registration number 07731385. The firm's registered office is in WILMSLOW. You can find them at Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, . This company's SIC code is 98000 - Residents property management.
Name | : | THE SQUARE (DIDSBURY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07731385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
W T Gunson 3rd Floor, King Street, Manchester, England, M2 6AW | Director | 18 May 2017 | Active |
Hillcrest Homes Ltd, Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 3LA | Secretary | 05 August 2011 | Active |
One, St James Square, Manchester, United Kingdom, M2 6DN | Corporate Secretary | 24 October 2011 | Active |
2, Agalia Gardens, West Didsbury, Manchester, England, M20 2PZ | Director | 02 April 2013 | Active |
Corkland Road Medical Practice, 7-9 Corkland Road, Chorlton, Manchester, Uk, M21 8UP | Director | 02 April 2013 | Active |
Hillcrest Homes Ltd, Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 3LA | Director | 05 August 2011 | Active |
Hillcrest Homes Ltd, Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 3LA | Director | 05 August 2011 | Active |
Mr Richard Lowe | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Building 2, The Colony Wilmslow, Wilmslow, United Kingdom, SK9 4LY |
Nature of control | : |
|
Mr Sujoy Jaiswal | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Agalia Gardens, Didsbury, United Kingdom, M20 2PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.