About

Registered Number: 05157411
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: SCANLANS PROPERTY MANAGEMENT LLP, 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, M1 3HY,

 

Founded in 2004, The Hamptons (Waterford Chase) Management Company Ltd are based in Manchester, it has a status of "Active". Flanagan, Julie, Thompson, Mark, Wilson, Mark, Wilson, Monica, Botham, Lynne, Kingsley, Christopher, Mcevoy, Jane are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Julie 15 August 2006 - 1
THOMPSON, Mark 15 August 2006 - 1
WILSON, Mark 15 August 2006 - 1
WILSON, Monica 22 October 2019 - 1
BOTHAM, Lynne 15 August 2006 11 October 2019 1
KINGSLEY, Christopher 15 August 2006 31 January 2019 1
MCEVOY, Jane 15 August 2006 07 July 2011 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 04 March 2020
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 04 July 2016
AD01 - Change of registered office address 17 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 26 March 2012
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 09 April 2010
AD01 - Change of registered office address 08 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 08 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 14 June 2007
287 - Change in situation or address of Registered Office 20 November 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 29 July 2005
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.