About

Registered Number: 05538886
Date of Incorporation: 17/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: SCANLANS PROPERTY MANAGEMENT LLP, 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, M1 3HY,

 

Hulme 15 Management Company Ltd was setup in 2005, it's status at Companies House is "Active". There are 3 directors listed as Quayle, Jonathan Alexander, Chim, Andrew, Garden, Alasdair for Hulme 15 Management Company Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUAYLE, Jonathan Alexander 01 July 2010 - 1
CHIM, Andrew 01 January 2010 09 May 2013 1
GARDEN, Alasdair 01 January 2010 09 May 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 24 May 2016
AD01 - Change of registered office address 17 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 02 September 2014
AP04 - Appointment of corporate secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 16 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AD01 - Change of registered office address 15 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 19 August 2010
AP01 - Appointment of director 27 July 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 August 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 02 September 2008
363a - Annual Return 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
353 - Register of members 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 September 2006
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.