SADDLEWORTH HOUSE MANAGEMENT COMPANY (2006) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL3 6BD

Company number 05792460
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address JUNE TAYLOR, APP 3 SADDLEWORTH HOUSE HIGH STREET, UPPERMILL, OLDHAM, LANCASHIRE, OL3 6BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SADDLEWORTH HOUSE MANAGEMENT COMPANY (2006) LIMITED are www.saddleworthhousemanagementcompany2006.co.uk, and www.saddleworth-house-management-company-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Saddleworth House Management Company 2006 Limited is a Private Limited Company. The company registration number is 05792460. Saddleworth House Management Company 2006 Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Saddleworth House Management Company 2006 Limited is June Taylor App 3 Saddleworth House High Street Uppermill Oldham Lancashire Ol3 6bd. . TAYLOR, June is a Secretary of the company. COMBS, Joan is a Director of the company. RICHARDS, Bernard is a Director of the company. Secretary DUST, Kay has been resigned. Secretary RICHARDS, Bernard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DUST, John Frederick has been resigned. Director HALLIWELL, Christine Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TAYLOR, June
Appointed Date: 07 May 2015

Director
COMBS, Joan
Appointed Date: 15 April 2015
60 years old

Director
RICHARDS, Bernard
Appointed Date: 01 August 2007
75 years old

Resigned Directors

Secretary
DUST, Kay
Resigned: 01 November 2009
Appointed Date: 24 April 2006

Secretary
RICHARDS, Bernard
Resigned: 01 November 2009
Appointed Date: 01 August 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 April 2006
Appointed Date: 24 April 2006

Director
DUST, John Frederick
Resigned: 01 August 2007
Appointed Date: 24 April 2006
92 years old

Director
HALLIWELL, Christine Anne
Resigned: 01 November 2009
Appointed Date: 25 January 2008
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 April 2006
Appointed Date: 24 April 2006

SADDLEWORTH HOUSE MANAGEMENT COMPANY (2006) LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4

04 Aug 2015
Total exemption small company accounts made up to 30 April 2015
04 Aug 2015
Appointment of Mrs Joan Combs as a director on 15 April 2015
16 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4

...
... and 30 more events
05 May 2006
New director appointed
05 May 2006
Registered office changed on 05/05/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
05 May 2006
Secretary resigned
05 May 2006
Director resigned
24 Apr 2006
Incorporation