BOO HOLE FARM RESIDENTIAL LIMITED
HEYWOOD BOO HOLE FARM MANAGEMENT CO. LIMITED HOLCOMBE BROOK MANAGEMENT CO. LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 3JY

Company number 06340951
Status Active
Incorporation Date 13 August 2007
Company Type Private Limited Company
Address 313 BURY NEW ROAD, HEYWOOD, LANCASHIRE, ENGLAND, OL10 3JY
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 Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of BOO HOLE FARM RESIDENTIAL LIMITED are www.booholefarmresidential.co.uk, and www.boo-hole-farm-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Belle Vue Rail Station is 9.5 miles; to Guide Bridge Rail Station is 9.9 miles; to Chassen Road Rail Station is 11.3 miles; to Flixton Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boo Hole Farm Residential Limited is a Private Limited Company. The company registration number is 06340951. Boo Hole Farm Residential Limited has been working since 13 August 2007. The present status of the company is Active. The registered address of Boo Hole Farm Residential Limited is 313 Bury New Road Heywood Lancashire England Ol10 3jy. . JENNINGS, Catherine is a Secretary of the company. CASTLE, Alan is a Director of the company. CATHCART, Lisa is a Director of the company. COLLINS, Stewart is a Director of the company. JENNINGS, David is a Director of the company. LONGDEN, Andrew is a Director of the company. ROBERTS, Amanda is a Director of the company. ROWLAND, Janice is a Director of the company. Secretary MITCHELL, Marisa has been resigned. Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director DELANEY, John Gerard has been resigned. Director REEVES, Oliver Paul has been resigned. Director WATSON, Ritchie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JENNINGS, Catherine
Appointed Date: 22 July 2015

Director
CASTLE, Alan
Appointed Date: 22 July 2015
60 years old

Director
CATHCART, Lisa
Appointed Date: 22 July 2015
47 years old

Director
COLLINS, Stewart
Appointed Date: 22 July 2015
62 years old

Director
JENNINGS, David
Appointed Date: 22 July 2015
59 years old

Director
LONGDEN, Andrew
Appointed Date: 22 July 2015
54 years old

Director
ROBERTS, Amanda
Appointed Date: 22 July 2015
55 years old

Director
ROWLAND, Janice
Appointed Date: 22 July 2015
51 years old

Resigned Directors

Secretary
MITCHELL, Marisa
Resigned: 01 January 2009
Appointed Date: 13 August 2007

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 August 2015
Appointed Date: 25 March 2013

Director
DELANEY, John Gerard
Resigned: 23 November 2009
Appointed Date: 13 August 2007
69 years old

Director
REEVES, Oliver Paul
Resigned: 20 June 2012
Appointed Date: 23 November 2009
43 years old

Director
WATSON, Ritchie
Resigned: 31 July 2015
Appointed Date: 23 November 2009
47 years old

Persons With Significant Control

Mrs Lisa Cathcart
Notified on: 12 January 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOO HOLE FARM RESIDENTIAL LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 August 2016
27 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Apr 2016
Accounts for a dormant company made up to 31 August 2015
23 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 7

08 Oct 2015
Statement of capital following an allotment of shares on 22 June 2015
  • GBP 6

...
... and 40 more events
15 Sep 2009
First Gazette notice for compulsory strike-off
30 Apr 2009
Appointment terminated secretary marisa mitchell
21 Nov 2008
Return made up to 13/08/08; full list of members
07 Aug 2008
Company name changed holcombe brook management co. LIMITED\certificate issued on 11/08/08
13 Aug 2007
Incorporation