UKBizDB.co.uk

THE SQUARE (DIDSBURY) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
W T Gunson 3rd Floor, King Street, Manchester, England, M2 6AW

Director18 May 2017Active
Hillcrest Homes Ltd, Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 3LA

Secretary05 August 2011Active
One, St James Square, Manchester, United Kingdom, M2 6DN

Corporate Secretary24 October 2011Active
2, Agalia Gardens, West Didsbury, Manchester, England, M20 2PZ

Director02 April 2013Active
Corkland Road Medical Practice, 7-9 Corkland Road, Chorlton, Manchester, Uk, M21 8UP

Director02 April 2013Active
Hillcrest Homes Ltd, Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 3LA

Director05 August 2011Active
Hillcrest Homes Ltd, Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 3LA

Director05 August 2011Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent

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 (8 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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-15Address

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

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Address

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

Download

Copyright © 2024. All rights reserved.