HOLMWOOD COURT (DIDSBURY) LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M6 7GY
Company number 00898469
Status Active
Incorporation Date 17 February 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BARLOW MOOR PROPERTIES LTD, HAMILTON HOUSE KING STREET, IRLAMS O' TH' HEIGHT, SALFORD, LANCASHIRE, M6 7GY
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 ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of HOLMWOOD COURT (DIDSBURY) LIMITED are www.holmwoodcourtdidsbury.co.uk, and www.holmwood-court-didsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Belle Vue Rail Station is 5.9 miles; to Burnage Rail Station is 6.6 miles; to Bolton Rail Station is 7 miles; to Ashley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holmwood Court Didsbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00898469. Holmwood Court Didsbury Limited has been working since 17 February 1967. The present status of the company is Active. The registered address of Holmwood Court Didsbury Limited is Barlow Moor Properties Ltd Hamilton House King Street Irlams O Th Height Salford Lancashire M6 7gy. . COSTELLO, Martin John is a Secretary of the company. GHOSH, Mala Gabriella Karmella is a Director of the company. WILLIAMS, Andrew is a Director of the company. Secretary BRUCE, Richard John has been resigned. Secretary PHILLIPS, Neville Arthur has been resigned. Secretary WILLIAMS, John Lambert has been resigned. Director ARSCHAVIR, Adrine Kitty has been resigned. Director ASHCROFT, Clarice Dorothy has been resigned. Director PIGOTT, Cecil George Stanley has been resigned. Director ROGERS, Dorothy Olive May has been resigned. Director TOPALIAN, Alan Stephen has been resigned. Director TOPALIAN, Alan Stephen has been resigned. Director TOPALIAN, Hilda Anahid has been resigned. Director WARDLE, John has been resigned. Director WHITMORE, Marian Annie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COSTELLO, Martin John
Appointed Date: 16 May 2014

Director
GHOSH, Mala Gabriella Karmella
Appointed Date: 25 July 1997
60 years old

Director
WILLIAMS, Andrew
Appointed Date: 01 January 2011
62 years old

Resigned Directors

Secretary
BRUCE, Richard John
Resigned: 16 May 2014
Appointed Date: 01 January 2005

Secretary
PHILLIPS, Neville Arthur
Resigned: 01 January 2005
Appointed Date: 19 August 1999

Secretary
WILLIAMS, John Lambert
Resigned: 19 August 1999

Director
ARSCHAVIR, Adrine Kitty
Resigned: 05 May 1997
Appointed Date: 11 January 1995
109 years old

Director
ASHCROFT, Clarice Dorothy
Resigned: 17 June 1993
103 years old

Director
PIGOTT, Cecil George Stanley
Resigned: 02 May 1994
120 years old

Director
ROGERS, Dorothy Olive May
Resigned: 12 August 1998
Appointed Date: 17 June 1993
113 years old

Director
TOPALIAN, Alan Stephen
Resigned: 19 April 2010
Appointed Date: 19 April 2010
79 years old

Director
TOPALIAN, Alan Stephen
Resigned: 01 October 2011
Appointed Date: 19 April 2010
79 years old

Director
TOPALIAN, Hilda Anahid
Resigned: 23 December 2009
107 years old

Director
WARDLE, John
Resigned: 31 December 1999
Appointed Date: 12 August 1998
109 years old

Director
WHITMORE, Marian Annie
Resigned: 23 December 2009
Appointed Date: 13 January 2000
104 years old

Persons With Significant Control

Mr Andrew Williams
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Ms Mala Gabriella Karmella Ghosh
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

HOLMWOOD COURT (DIDSBURY) LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 September 2016
30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
22 Mar 2016
Accounts for a dormant company made up to 30 September 2015
01 Dec 2015
Annual return made up to 26 November 2015 no member list
06 Mar 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 87 more events
03 Mar 1988
Annual return made up to 08/12/87

26 Jan 1988
Full accounts made up to 30 November 1987

24 Jan 1987
Full accounts made up to 30 November 1986

24 Jan 1987
Annual return made up to 08/12/86

24 Jan 1987
Director resigned;new director appointed