About

Registered Number: 00898469
Date of Incorporation: 17/02/1967 (57 years and 2 months ago)
Company Status: Active
Registered Address: Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, SK8 6GN,

 

Holmwood Court (Didsbury) Ltd was registered on 17 February 1967 with its registered office in Cheadle. The organisation has 13 directors listed as Tommis, David Antony, Baldwin, Caroline, Ghosh, Mala Gabriella Karmella, Williams, Andrew, Costello, Martin John, Arschavir, Adrine Kitty, Ashcroft, Clarice Dorothy, Pigott, Cecil George Stanley, Rogers, Dorothy Olive May, Topalian, Alan Stephen, Topalian, Hilda Anahid, Wardle, John, Whitmore, Marian Annie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Caroline 08 June 2017 - 1
GHOSH, Mala Gabriella Karmella 25 July 1997 - 1
WILLIAMS, Andrew 01 January 2011 - 1
ARSCHAVIR, Adrine Kitty 11 January 1995 05 May 1997 1
ASHCROFT, Clarice Dorothy N/A 17 June 1993 1
PIGOTT, Cecil George Stanley N/A 02 May 1994 1
ROGERS, Dorothy Olive May 17 June 1993 12 August 1998 1
TOPALIAN, Alan Stephen 19 April 2010 01 October 2011 1
TOPALIAN, Hilda Anahid N/A 23 December 2009 1
WARDLE, John 12 August 1998 31 December 1999 1
WHITMORE, Marian Annie 13 January 2000 23 December 2009 1
Secretary Name Appointed Resigned Total Appointments
TOMMIS, David Antony 23 May 2019 - 1
COSTELLO, Martin John 16 May 2014 22 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 May 2019
AP03 - Appointment of secretary 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
AD01 - Change of registered office address 23 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 01 December 2017
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 02 December 2014
AP03 - Appointment of secretary 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 24 June 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 05 September 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
363s - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 30 December 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 26 January 1998
287 - Change in situation or address of Registered Office 16 December 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 13 February 1997
288c - Notice of change of directors or secretaries or in their particulars 04 December 1996
287 - Change in situation or address of Registered Office 04 December 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 01 February 1995
288 - N/A 19 January 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 28 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1993
288 - N/A 24 June 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 22 January 1992
363b - Annual Return 22 January 1992
288 - N/A 15 October 1991
287 - Change in situation or address of Registered Office 15 October 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
288 - N/A 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 26 January 1988
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
288 - N/A 24 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.