HOMESTEAD COURT MANAGEMENT LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 03898414
Status Active
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 160 . The most likely internet sites of HOMESTEAD COURT MANAGEMENT LIMITED are www.homesteadcourtmanagement.co.uk, and www.homestead-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homestead Court Management Limited is a Private Limited Company. The company registration number is 03898414. Homestead Court Management Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of Homestead Court Management Limited is Chiltern House 72 74 King Edward Street Macclesfield Cheshire Sk10 1at. . PREMIER ESTATES LIMITED is a Secretary of the company. BELL, Ian Mcgowan is a Director of the company. COOMER, Ian Stuart is a Director of the company. JENKINS, Jonathan Harding is a Director of the company. Secretary BATCHELOR, Jennifer Andrea has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COX, John Kenneth has been resigned. Director MYDDELTON, Robin Hugh Harwood has been resigned. Director SIMPSON, Brian Charles has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 03 November 2005

Director
BELL, Ian Mcgowan
Appointed Date: 10 January 2008
83 years old

Director
COOMER, Ian Stuart
Appointed Date: 03 November 2005
89 years old

Director
JENKINS, Jonathan Harding
Appointed Date: 10 January 2008
56 years old

Resigned Directors

Secretary
BATCHELOR, Jennifer Andrea
Resigned: 03 November 2005
Appointed Date: 22 December 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Director
COX, John Kenneth
Resigned: 01 January 2007
Appointed Date: 03 November 2005
90 years old

Director
MYDDELTON, Robin Hugh Harwood
Resigned: 04 November 2005
Appointed Date: 22 December 1999
80 years old

Director
SIMPSON, Brian Charles
Resigned: 19 September 2007
Appointed Date: 03 November 2005
81 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

HOMESTEAD COURT MANAGEMENT LIMITED Events

10 Jan 2017
Confirmation statement made on 22 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 160

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 160

...
... and 51 more events
13 Jan 2000
Secretary resigned
13 Jan 2000
New secretary appointed
13 Jan 2000
New director appointed
13 Jan 2000
Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR
22 Dec 1999
Incorporation