About

Registered Number: 04213539
Date of Incorporation: 10/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: East Meats White Knowle, Chinley, High Peak, Derbyshire, SK23 6EA

 

Hastings House (Chorlton-cum-hardy) Residents Management Company Ltd was established in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Davenport, Julie Mary, Cressey, Mandy Elizabeth, Hobin, Alexander, Akram, Sajda, Akram, Sajida, Harris, Catherine Ruth, Harris, Catherine Ruth, Akram, Mohammad Ikram, Chowdry, Naeem Aslam, Mackay, Paul Alfred, Murray, Stafford Ron at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSEY, Mandy Elizabeth 09 November 2017 - 1
HOBIN, Alexander 31 March 2015 - 1
AKRAM, Mohammad Ikram 18 December 2001 05 November 2004 1
CHOWDRY, Naeem Aslam 10 May 2001 15 July 2002 1
MACKAY, Paul Alfred 02 November 2005 31 March 2015 1
MURRAY, Stafford Ron 13 April 2005 14 May 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Julie Mary 01 November 2013 - 1
AKRAM, Sajda 10 May 2001 15 July 2002 1
AKRAM, Sajida 25 March 2004 22 May 2004 1
HARRIS, Catherine Ruth 22 May 2004 19 July 2005 1
HARRIS, Catherine Ruth 11 July 2002 25 March 2004 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 20 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 06 June 2015
AP01 - Appointment of director 06 June 2015
TM01 - Termination of appointment of director 31 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 01 November 2013
AP03 - Appointment of secretary 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 26 March 2009
363s - Annual Return 23 May 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 29 March 2004
AA - Annual Accounts 29 March 2004
DISS40 - Notice of striking-off action discontinued 13 January 2004
363s - Annual Return 08 January 2004
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.