CONSTABLE HOUSE MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3HY

Company number 04589431
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address SCANLANS PROPERTY MANAGEMENT LLP, 3RD FLOOR BOULTON HOUSE, 17/21 CHORLTON STREET, MANCHESTER, ENGLAND, M1 3HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016. The most likely internet sites of CONSTABLE HOUSE MANAGEMENT COMPANY LIMITED are www.constablehousemanagementcompany.co.uk, and www.constable-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Constable House Management Company Limited is a Private Limited Company. The company registration number is 04589431. Constable House Management Company Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Constable House Management Company Limited is Scanlans Property Management Llp 3rd Floor Boulton House 17 21 Chorlton Street Manchester England M1 3hy. . SCANLANS PROPERTY MANAGEMENT LLP is a Secretary of the company. TOUBKIN, Daniel is a Director of the company. Secretary MALCOLM, Patricia Anne has been resigned. Secretary MEADOWCROFT, Astrid Mary Rose has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRIERS, Daniel John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MEADOWCROFT, Alan Howard has been resigned. Director MERALI, Narmin has been resigned. Director RAINE, Rhona Kathleen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCANLANS PROPERTY MANAGEMENT LLP
Appointed Date: 03 August 2013

Director
TOUBKIN, Daniel
Appointed Date: 02 December 2009
50 years old

Resigned Directors

Secretary
MALCOLM, Patricia Anne
Resigned: 05 August 2013
Appointed Date: 30 July 2007

Secretary
MEADOWCROFT, Astrid Mary Rose
Resigned: 30 July 2007
Appointed Date: 13 November 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Director
BRIERS, Daniel John
Resigned: 23 September 2009
Appointed Date: 30 July 2007
49 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002
35 years old

Director
MEADOWCROFT, Alan Howard
Resigned: 30 July 2007
Appointed Date: 13 November 2002
78 years old

Director
MERALI, Narmin
Resigned: 26 November 2008
Appointed Date: 30 July 2007
69 years old

Director
RAINE, Rhona Kathleen
Resigned: 30 July 2007
Appointed Date: 13 November 2002
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

CONSTABLE HOUSE MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Confirmation statement made on 4 November 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 November 2015
17 May 2016
Registered office address changed from 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 24

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 40 more events
11 Feb 2003
Secretary resigned;director resigned
11 Feb 2003
Director resigned
11 Feb 2003
New secretary appointed
11 Feb 2003
Registered office changed on 11/02/03 from: crwys house 33 crwys road cardiff CF24 4YF
13 Nov 2002
Incorporation