This company is commonly known as Urmston Manor Management Company Limited. The company was founded 32 years ago and was given the registration number 02637268. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | URMSTON MANOR MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02637268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boulton House, Third Floor Rear Suite, Chorlton Street, Manchester, England, M1 3HY | Corporate Secretary | 03 February 2014 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 04 August 2016 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 04 August 2016 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 04 August 2016 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 12 December 1991 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 04 August 2016 | Active |
26 Manor Park, Urmston, Manchester, M41 9HH | Secretary | 12 December 1991 | Active |
73 Mosley Street, Manchester, M2 3JN | Secretary | 03 September 2001 | Active |
32 Prince Albert Court, Prince Albert Road, London, NW8 7LU | Secretary | 12 August 1991 | Active |
44 Manor Park, Urmston, Manchester, M41 9HH | Director | 21 March 2001 | Active |
42 Manor Park, Manor Avenue, Urmston, M41 9HH | Director | 14 January 2001 | Active |
26 Manor Park, Urmston, Manchester, M41 9HH | Director | 12 December 1991 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 04 August 2016 | Active |
Flat 25 Manor Park, Urmston, Manchester, M41 9HH | Director | 12 August 1991 | Active |
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Director | 12 August 1991 | Active |
36 Manor Park, Manor Avenue Urmston, Manchester, M41 9HH | Director | 01 December 1998 | Active |
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Director | 18 November 2010 | Active |
Flat 50, Manor Park, Urmston, M41 9HH | Director | 23 September 1993 | Active |
62 Manor Park, Manor Avenue, Urmston, Manchester, M41 9HH | Director | 20 September 1999 | Active |
Flat 40 Manor Park, Manor Avenue Urmston, Manchester, M41 9HH | Director | 25 January 1995 | Active |
58 Manor Park, Manor Avenue, Urmston, Manchester, M41 9HH | Director | 04 November 1999 | Active |
33 Manor Park, Manor Avenue Urmston, Manchester, M41 9HH | Director | 13 January 2005 | Active |
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Director | 13 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Officers | Change corporate secretary company with change date. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.