About

Registered Number: 02348531
Date of Incorporation: 15/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW

 

58-59 Hyde Park Gate Residents Association Ltd was registered on 15 February 1989 and has its registered office in Manchester. We do not know the number of employees at 58-59 Hyde Park Gate Residents Association Ltd. The current directors of the business are listed as Purchas, Elise Frick Trafton, Seymour, Raymond, Mortier, Rochelle Sabrina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCHAS, Elise Frick Trafton 14 August 2007 - 1
SEYMOUR, Raymond 26 June 2017 - 1
MORTIER, Rochelle Sabrina 01 April 2006 09 September 2007 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
AA - Annual Accounts 23 November 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 18 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH03 - Change of particulars for secretary 05 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 02 May 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
363s - Annual Return 18 March 2005
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 28 January 2000
363a - Annual Return 14 June 1999
AA - Annual Accounts 16 March 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 21 April 1997
288b - Notice of resignation of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 21 March 1996
363a - Annual Return 31 October 1995
363(353) - N/A 31 October 1995
363(190) - N/A 31 October 1995
287 - Change in situation or address of Registered Office 19 October 1995
287 - Change in situation or address of Registered Office 24 August 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
AA - Annual Accounts 11 August 1994
RESOLUTIONS - N/A 08 May 1994
RESOLUTIONS - N/A 08 May 1994
RESOLUTIONS - N/A 08 May 1994
MEM/ARTS - N/A 08 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1994
123 - Notice of increase in nominal capital 08 May 1994
363s - Annual Return 25 April 1994
395 - Particulars of a mortgage or charge 05 October 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 26 February 1993
AUD - Auditor's letter of resignation 03 August 1992
288 - N/A 11 May 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 23 December 1991
AA - Annual Accounts 23 December 1991
363a - Annual Return 19 November 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
363 - Annual Return 18 September 1990
288 - N/A 26 February 1990
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.