This company is commonly known as Woodhouse Court Residents Ltd. The company was founded 22 years ago and was given the registration number 04224743. The firm's registered office is in SALFORD. You can find them at Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WOODHOUSE COURT RESIDENTS LTD |
---|---|---|
Company Number | : | 04224743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, England, M5 3ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Corporate Secretary | 18 December 2019 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 08 June 2001 | Active |
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED | Director | 24 December 2019 | Active |
105 Lostock Road, Urmston, M41 0TH | Secretary | 11 July 2005 | Active |
Flat 13 Woodhouse Court, Woodhouse Road, Urmston, Manchester, M41 7DH | Secretary | 12 June 2002 | Active |
8 Woodhouse Court, Woodhouse Road Davyhulme, Manchester, M41 7DH | Secretary | 08 June 2001 | Active |
Flat 1, Woodhouse Court, Davyhulme Road, Urmston, United Kingdom, M41 7DH | Secretary | 01 October 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 May 2001 | Active |
7, Redcar Avenue, Daveyhulme, Manchester, M41 8DH | Director | 01 October 2008 | Active |
10 Woodhouse Court, Woodhouse Road, Davyhulme, M41 7DJ | Director | 12 June 2002 | Active |
9 Woodhouse Court, Woodhouse Road, Davyhulme, Urmston, M41 7DH | Director | 30 April 2003 | Active |
14 Gredle Close, Urmston, Manchester, M41 9RL | Director | 08 June 2001 | Active |
8 Woodhouse Court, Woodhouse Road Davyhulme, Manchester, M41 7DH | Director | 08 June 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 May 2001 | Active |
Mr Nicholas Johnson | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glide Property Management, Suite One, Salford, England, M5 3ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Change corporate secretary company with change date. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Officers | Change person secretary company with change date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.