About

Registered Number: 04487101
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1 Lynton Drive, Manchester, M19 2LQ

 

Having been setup in 2002, Hewwood Property Management Ltd have registered office in Manchester, it's status at Companies House is "Active". There are 8 directors listed as Garlick, Louise, Howell, Leslie George, Sayers, Kathleen Nancy, Buckingham, Sheila, Howell, Leslie George, Buckingham, Tracey Alison, Horn, Maxine Jayne, Walker, Thomas for this organisation. We don't know the number of employees at Hewwood Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Leslie George 31 August 2011 - 1
SAYERS, Kathleen Nancy 12 November 2013 - 1
BUCKINGHAM, Tracey Alison 22 August 2002 01 September 2007 1
HORN, Maxine Jayne 06 November 2011 16 October 2013 1
WALKER, Thomas 23 January 2008 30 August 2011 1
Secretary Name Appointed Resigned Total Appointments
GARLICK, Louise 19 September 2011 - 1
BUCKINGHAM, Sheila 29 October 2003 01 September 2007 1
HOWELL, Leslie George 26 October 2007 30 August 2011 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 16 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 12 November 2013
AD01 - Change of registered office address 10 November 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 07 February 2012
AD01 - Change of registered office address 31 January 2012
AP01 - Appointment of director 06 November 2011
AP03 - Appointment of secretary 19 September 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 18 October 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 21 July 2010
RT01 - Application for administrative restoration to the register 16 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
CH01 - Change of particulars for director 31 October 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
363s - Annual Return 31 October 2003
RESOLUTIONS - N/A 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.