This company is commonly known as Whitworth House Management Company Limited. The company was founded 26 years ago and was given the registration number 03566980. The firm's registered office is in MANCHESTER. You can find them at Urbanbubble Sevendale House, 7 Dale Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | WHITWORTH HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03566980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Urbanbubble Sevendale House, 7 Dale Street, Manchester, United Kingdom, M1 1JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Corporate Secretary | 08 January 2020 | Active |
Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Director | 27 April 2021 | Active |
Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Director | 14 March 2022 | Active |
Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Director | 07 December 2017 | Active |
Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Secretary | 15 August 2019 | Active |
Sevendale, House, 7 Dale Street, Manchester, England, M1 1JA | Secretary | 26 October 2012 | Active |
Apartment 36, 53 Whitworth Street, Whitworth House, Manchester, England, M1 3WS | Secretary | 31 May 2019 | Active |
23 Gleneagles Road, Flixton, Manchester, M41 8SA | Secretary | 06 June 2002 | Active |
Dilworth Coach House, 41 Dilworth Lane, Longridge, PR3 3ST | Secretary | 28 July 2008 | Active |
One St Pauls Churchyard, London, EC4M 8SH | Secretary | 05 June 1998 | Active |
50 Granby Row, Manchester, M1 7AY | Corporate Secretary | 06 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 1998 | Active |
27 Whitworth House, 53 Whitworth Street, Manchester, M1 3WS | Director | 12 December 2002 | Active |
26 High Street, North Ferriby, HU14 3ER | Director | 01 November 2002 | Active |
Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 22 March 2012 | Active |
Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, England, M30 0SF | Director | 22 August 2012 | Active |
23 Gleneagles Road, Flixton, Manchester, M41 8SA | Director | 06 June 2002 | Active |
8 Whitworth House, 53 Whitworth Street, Manchester, M1 3WS | Director | 23 January 2003 | Active |
One St Pauls Churchyard, London, EC4M 8SH | Director | 05 June 1998 | Active |
Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, United Kingdom, PR3 3ST | Director | 12 July 2007 | Active |
Holly Vale Farm Holly Vale, Millbrow Marple Bridge, Stockport, SK6 5DQ | Director | 06 June 2002 | Active |
One St Pauls Churchyard, London, EC4M 8SH | Director | 05 June 1998 | Active |
9 Whitworth House, Whitworth Street, Manchester, M1 3WS | Director | 28 June 2007 | Active |
79 Stockport Road, Cheadle, SK8 2AF | Director | 22 September 2007 | Active |
Sevendale, House, 7 Dale Street, Manchester, England, M1 1JA | Director | 31 May 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 May 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 19 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Change account reference date company current shortened. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-16 | Officers | Appoint person secretary company with name date. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Officers | Appoint person secretary company with name date. | Download |
2019-05-31 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.