About

Registered Number: 06297022
Date of Incorporation: 29/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Nq Building, 47 Bengal Street, Manchester, M4 6BB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.