Based in Manchester, Hulton Square (Ordsall) Management Company Ltd was established in 2007. We don't currently know the number of employees at the organisation. There are 3 directors listed as Jay, David, Rainsbury, Stuart Karl, Tempest, Philip Alan for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAY, David | 08 August 2018 | - | 1 |
RAINSBURY, Stuart Karl | 24 August 2017 | - | 1 |
TEMPEST, Philip Alan | 29 August 2018 | 07 April 2020 | 1 |
Document Type | Date | |
---|---|---|
AP04 - Appointment of corporate secretary | 03 June 2020 | |
TM02 - Termination of appointment of secretary | 03 June 2020 | |
AD01 - Change of registered office address | 03 June 2020 | |
AAMD - Amended Accounts | 18 May 2020 | |
AA - Annual Accounts | 22 April 2020 | |
TM01 - Termination of appointment of director | 08 April 2020 | |
PSC07 - N/A | 26 February 2020 | |
PSC07 - N/A | 26 February 2020 | |
AP04 - Appointment of corporate secretary | 26 February 2020 | |
TM01 - Termination of appointment of director | 26 February 2020 | |
TM01 - Termination of appointment of director | 26 February 2020 | |
TM02 - Termination of appointment of secretary | 26 February 2020 | |
AD01 - Change of registered office address | 26 February 2020 | |
CS01 - N/A | 06 August 2019 | |
AD01 - Change of registered office address | 31 January 2019 | |
AA - Annual Accounts | 21 January 2019 | |
PSC01 - N/A | 29 August 2018 | |
PSC01 - N/A | 29 August 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
CS01 - N/A | 21 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
AA - Annual Accounts | 17 January 2018 | |
PSC01 - N/A | 24 August 2017 | |
PSC01 - N/A | 24 August 2017 | |
AP01 - Appointment of director | 24 August 2017 | |
CS01 - N/A | 24 August 2017 | |
PSC02 - N/A | 24 August 2017 | |
PSC01 - N/A | 24 August 2017 | |
PSC01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 16 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2016 | |
AR01 - Annual Return | 27 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2016 | |
AA - Annual Accounts | 05 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 11 November 2015 | |
AR01 - Annual Return | 10 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 23 September 2011 | |
RESOLUTIONS - N/A | 27 July 2011 | |
RESOLUTIONS - N/A | 27 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH03 - Change of particulars for secretary | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 27 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 July 2009 | |
363a - Annual Return | 27 July 2009 | |
RESOLUTIONS - N/A | 13 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 July 2009 | |
123 - Notice of increase in nominal capital | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 01 September 2008 | |
225 - Change of Accounting Reference Date | 29 October 2007 | |
287 - Change in situation or address of Registered Office | 19 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
CERTNM - Change of name certificate | 20 August 2007 | |
NEWINC - New incorporation documents | 29 June 2007 |