This company is commonly known as Victoria Mansions (macclesfield) Management Company Limited. The company was founded 22 years ago and was given the registration number 04248302. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA MANSIONS (MACCLESFIELD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04248302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP | Secretary | 01 January 2024 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP | Director | 20 December 2019 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP | Director | 06 September 2022 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP | Director | 17 February 2022 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom, SK11 6DP | Director | 07 September 2022 | Active |
39 Chatburn Park Drive, Clitheroe, BB7 2AY | Secretary | 09 July 2001 | Active |
1, Church Hill, Knutsford, Uk, WA16 6DH | Secretary | 01 June 2012 | Active |
4 Wardley Hall Lane Roe Green, Worsley, Manchester, M28 2RL | Secretary | 24 May 2002 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Secretary | 06 August 2014 | Active |
252a Finney Lane, Heald Green, Cheadle, SK8 3QD | Secretary | 10 June 2003 | Active |
Richmond House, Heath Road, Hale Altrincham, WA14 2XP | Corporate Secretary | 01 November 2007 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 12 May 2014 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT | Corporate Secretary | 12 May 2015 | Active |
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH | Corporate Secretary | 04 July 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 09 July 2001 | Active |
18 The Uplands, Bishopton Drive, Macclesfield, SK11 8WG | Director | 13 December 2004 | Active |
39 Chatburn Park Drive, Clitheroe, BB7 2AY | Director | 09 July 2001 | Active |
Apartment 7, The Uplands, Macclesfield, SK11 8WG | Director | 12 June 2007 | Active |
Middle Studlehurst Farm, Osbaldeston Lane Osbaldeston, Blackburn, BB2 7LZ | Director | 09 July 2001 | Active |
4 Wardley Hall Lane Roe Green, Worsley, Manchester, M28 2RL | Director | 24 May 2002 | Active |
15, The Uplands, Bishopton Drive, Macclesfield, SK11 8WG | Director | 23 September 2010 | Active |
Goodwood Bexton Lane, Knutsford, WA16 9AE | Director | 13 December 2004 | Active |
1, Church Hill, Knutsford, Uk, WA16 6DH | Director | 18 May 2012 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT | Director | 19 December 2019 | Active |
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT | Director | 13 April 2016 | Active |
1, Church Hill, Knutsford, United Kingdom, WA16 6DH | Director | 01 November 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 09 July 2001 | Active |
Mr Justin Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Mr Eric Rogerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Ms Dorothy Eva Hopkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1929 |
Nationality | : | British |
Address | : | Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Appoint person secretary company with name date. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.