About

Registered Number: 04685474
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 218 Finney Lane, Heald Green, Cheadle, SK8 3QA,

 

The St. Hilary's (Alderley Edge) Management Company Ltd was registered on 04 March 2003 with its registered office in Cheadle, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 5 directors listed as Cross, Gary Nicholas, Day, Lorna, Mcclean, Malcolm, Terras, Christopher Richard, Mackman, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Gary Nicholas 02 November 2016 - 1
DAY, Lorna 09 November 2015 - 1
MCCLEAN, Malcolm 05 April 2019 - 1
TERRAS, Christopher Richard 06 November 2015 - 1
MACKMAN, Susan 09 May 2011 10 July 2014 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
CS01 - N/A 10 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 15 September 2019
TM01 - Termination of appointment of director 29 August 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 25 September 2018
AP04 - Appointment of corporate secretary 07 March 2018
CS01 - N/A 07 March 2018
AD01 - Change of registered office address 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
AA - Annual Accounts 02 September 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 02 November 2016
AA - Annual Accounts 02 September 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 04 March 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 03 August 2015
CH04 - Change of particulars for corporate secretary 28 July 2015
CH04 - Change of particulars for corporate secretary 27 July 2015
AD01 - Change of registered office address 16 July 2015
AR01 - Annual Return 31 March 2015
AP04 - Appointment of corporate secretary 11 August 2014
TM01 - Termination of appointment of director 10 July 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 2014
AR01 - Annual Return 09 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2014
AA - Annual Accounts 21 March 2014
AD01 - Change of registered office address 24 February 2014
AP01 - Appointment of director 17 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 05 March 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
TM01 - Termination of appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 21 July 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 11 February 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 15 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 24 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 25 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
225 - Change of Accounting Reference Date 20 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2012 Fully Satisfied

N/A

Debenture 22 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.