About

Registered Number: 03633466
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: SCANLANS PROPERTY MANAGEMENT LLP, Boulton House, Chorlton Street, Manchester, M1 3HY,

 

Founded in 1998, College Court (Hulme) Ltd have registered office in Manchester, it's status at Companies House is "Active". The company has 10 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGACINSKA, Marguerite 13 June 2002 - 1
MORI, Rita 13 June 2002 - 1
BIRCH, Steven Peter 06 October 1998 13 June 2002 1
EVANS, Andrew 15 May 2002 24 July 2013 1
HOPLEY, Bernadette 01 August 2003 07 July 2005 1
HURLEY, Stephen John 06 October 2014 01 July 2019 1
JACKSON, Stanley George 27 June 2006 24 April 2014 1
LIDDY, Roger 13 June 2002 21 July 2004 1
WINDER, Nigel Benjamin 11 September 2011 04 July 2018 1
WITCOMBE, Jo Anne 13 June 2002 21 July 2004 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 August 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 13 August 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 24 February 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 24 September 2012
CH03 - Change of particulars for secretary 24 September 2012
AA - Annual Accounts 29 June 2012
AA01 - Change of accounting reference date 22 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 20 June 2011
SH01 - Return of Allotment of shares 12 January 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 12 August 2009
363s - Annual Return 27 December 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 09 August 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 01 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 22 November 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 21 September 2000
287 - Change in situation or address of Registered Office 22 May 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
287 - Change in situation or address of Registered Office 02 February 1999
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.