About

Registered Number: 04931997
Date of Incorporation: 14/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 27 Rye Bank Road, Firswood, Manchester, M16 0EP

 

Having been setup in 2003, Holker Mansions Ltd has its registered office in Manchester, it has a status of "Active". This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLKER, Frances Clare 22 January 2019 - 1
HOLKER, Mathew James 14 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLKER, Frances Clare 14 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
MR04 - N/A 14 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 15 July 2019
MR01 - N/A 14 February 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 03 December 2017
PSC04 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 25 December 2015
CH01 - Change of particulars for director 25 December 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 16 December 2014
CH03 - Change of particulars for secretary 08 August 2014
AD01 - Change of registered office address 08 August 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2007
353 - Register of members 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 10 December 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

Mortgage deed 04 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.