This company is commonly known as Village Manor Management Company Limited. The company was founded 18 years ago and was given the registration number 05529951. The firm's registered office is in OLDHAM. You can find them at 137 Chew Valley Road, Greenfield, Oldham, . This company's SIC code is 98000 - Residents property management.
Name | : | VILLAGE MANOR MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05529951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 137 Chew Valley Road, Greenfield, Oldham, England, OL3 7JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137, Chew Valley Road, Greenfield, Oldham, England, OL3 7JN | Director | 27 January 2024 | Active |
137, Chew Valley Road, Greenfield, Oldham, England, OL3 7JN | Director | 27 July 2015 | Active |
Rossetti Place, 6 Lower Byrom Street, Manchester, England, M3 4AP | Secretary | 01 June 2015 | Active |
21 Rush Hill Road, Uppermill, Oldham, OL3 6JD | Secretary | 08 August 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 August 2005 | Active |
No 2, Greengate Street, Oldham, United Kingdom, OL4 1FN | Corporate Secretary | 04 June 2009 | Active |
3-9, Duke Street, Manchester, United Kingdom, M3 4NF | Corporate Secretary | 28 January 2011 | Active |
137, Chew Valley Road, Greenfield, Oldham, England, OL3 7JN | Director | 07 July 2015 | Active |
13, Thornley Park Road, Grotton, Oldham, United Kingdom, OL4 5QT | Director | 04 August 2011 | Active |
21 Rush Hill Road, Uppermill, Oldham, OL3 6JD | Director | 08 August 2005 | Active |
21 Rush Hill Road, Uppermill, Oldham, OL3 6JD | Director | 08 August 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 08 August 2005 | Active |
No 2, Greengate Street, Oldham, United Kingdom, OL4 1FN | Corporate Director | 04 June 2009 | Active |
3-9, Duke Street, Manchester, United Kingdom, M3 4NF | Corporate Director | 28 January 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.