HOLLY COURT (DIDSBURY) RESIDENTS' ASSOCIATION LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 5BH
Company number 01529842
Status Active
Incorporation Date 24 November 1980
Company Type Private Limited Company
Address GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, GREATER MANCHESTER, ENGLAND, SK4 5BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015; Appointment of Alpesh Mistry as a director on 1 June 2016. The most likely internet sites of HOLLY COURT (DIDSBURY) RESIDENTS' ASSOCIATION LIMITED are www.hollycourtdidsburyresidentsassociation.co.uk, and www.holly-court-didsbury-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Holly Court Didsbury Residents Association Limited is a Private Limited Company. The company registration number is 01529842. Holly Court Didsbury Residents Association Limited has been working since 24 November 1980. The present status of the company is Active. The registered address of Holly Court Didsbury Residents Association Limited is Ground Floor Discovery House Crossley Road Stockport Greater Manchester England Sk4 5bh. . REALTY MANAGEMENT LIMITED is a Secretary of the company. MASEY, David Laurence is a Director of the company. MISTRY, Alpesh is a Director of the company. MOFFETT, Geoffrey Thomas is a Director of the company. Secretary NORRIS, Darren has been resigned. Secretary NORRIS, Darren has been resigned. Secretary PHILLIPS, Neville Arthur has been resigned. Secretary WILLIAMS, John Lambert has been resigned. Secretary WREN PROPERTIES LIMITED has been resigned. Director AWAD, Fakhry Daoud has been resigned. Director DEAKIN, Lilian Frances has been resigned. Director ELLIOTT, Robert James has been resigned. Director FERGUSON, John has been resigned. Director GREEN, Edward Thomas has been resigned. Director HAZEMI-JEBELLI, Reza has been resigned. Director JAYARATINE, Nimal, Prof has been resigned. Director JONES, Helen has been resigned. Director LEVICK, Ann has been resigned. Director LOWE, Philip John Mackenzie, Dr has been resigned. Director MADEN, Alistair Craig has been resigned. Director MASEY, David Laurence has been resigned. Director MCKECHNIE, Elspeth Mavor, Dr has been resigned. Director MORRIS, Paul David has been resigned. Director NAPIER, Steven Raymond has been resigned. Director RILEY, Fay Louise has been resigned. Director ROBINSON, Julia Mary Elizabeth has been resigned. Director SMITH, Mark Roland has been resigned. Director TOOLE, Anthony John has been resigned. Director TOOLE, Anthony John has been resigned. Director WALLIS, Simon William John, Dr has been resigned. Director WILLITTS, Timothy Leonard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REALTY MANAGEMENT LIMITED
Appointed Date: 15 June 2014

Director
MASEY, David Laurence
Appointed Date: 01 November 2011
67 years old

Director
MISTRY, Alpesh
Appointed Date: 01 June 2016
46 years old

Director
MOFFETT, Geoffrey Thomas
Appointed Date: 03 July 2008
52 years old

Resigned Directors

Secretary
NORRIS, Darren
Resigned: 20 September 2010
Appointed Date: 01 June 2010

Secretary
NORRIS, Darren
Resigned: 15 June 2014
Appointed Date: 01 June 2010

Secretary
PHILLIPS, Neville Arthur
Resigned: 24 August 2006
Appointed Date: 21 October 1999

Secretary
WILLIAMS, John Lambert
Resigned: 21 October 1999

Secretary
WREN PROPERTIES LIMITED
Resigned: 19 May 2010
Appointed Date: 24 August 2006

Director
AWAD, Fakhry Daoud
Resigned: 21 November 2008
Appointed Date: 03 July 2008
98 years old

Director
DEAKIN, Lilian Frances
Resigned: 03 December 1998
Appointed Date: 31 October 1996
102 years old

Director
ELLIOTT, Robert James
Resigned: 07 November 2001
Appointed Date: 03 December 1998
69 years old

Director
FERGUSON, John
Resigned: 28 August 2002
Appointed Date: 20 November 1995
63 years old

Director
GREEN, Edward Thomas
Resigned: 11 November 1991
64 years old

Director
HAZEMI-JEBELLI, Reza
Resigned: 20 November 1995
Appointed Date: 17 May 1993
59 years old

Director
JAYARATINE, Nimal, Prof
Resigned: 03 July 2008
Appointed Date: 06 June 2006
80 years old

Director
JONES, Helen
Resigned: 11 December 2006
Appointed Date: 06 June 2006
59 years old

Director
LEVICK, Ann
Resigned: 05 April 1993
Appointed Date: 30 July 1992
81 years old

Director
LOWE, Philip John Mackenzie, Dr
Resigned: 04 February 2006
Appointed Date: 28 July 2005
63 years old

Director
MADEN, Alistair Craig
Resigned: 28 July 2005
Appointed Date: 28 February 2001
54 years old

Director
MASEY, David Laurence
Resigned: 03 July 2008
Appointed Date: 28 July 2005
67 years old

Director
MCKECHNIE, Elspeth Mavor, Dr
Resigned: 12 January 1993
Appointed Date: 01 July 1991
108 years old

Director
MORRIS, Paul David
Resigned: 01 November 2008
Appointed Date: 28 July 2005
68 years old

Director
NAPIER, Steven Raymond
Resigned: 31 October 1996
Appointed Date: 20 October 1994
64 years old

Director
RILEY, Fay Louise
Resigned: 10 September 2010
Appointed Date: 03 July 2008
49 years old

Director
ROBINSON, Julia Mary Elizabeth
Resigned: 21 March 2003
Appointed Date: 16 December 1993
56 years old

Director
SMITH, Mark Roland
Resigned: 03 October 2014
Appointed Date: 03 June 2011
43 years old

Director
TOOLE, Anthony John
Resigned: 16 December 1993
Appointed Date: 30 July 1992
60 years old

Director
TOOLE, Anthony John
Resigned: 01 July 1991
60 years old

Director
WALLIS, Simon William John, Dr
Resigned: 30 July 1992
68 years old

Director
WILLITTS, Timothy Leonard
Resigned: 20 October 1994
Appointed Date: 17 May 1993
59 years old

HOLLY COURT (DIDSBURY) RESIDENTS' ASSOCIATION LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Jun 2016
Total exemption full accounts made up to 31 December 2015
03 Jun 2016
Appointment of Alpesh Mistry as a director on 1 June 2016
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 15

18 Sep 2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015
...
... and 123 more events
15 Jan 1988
Return made up to 05/03/86; full list of members

15 Jan 1988
Return made up to 05/03/86; full list of members

15 Jan 1988
Return made up to 14/02/85; full list of members

15 Jan 1988
Return made up to 14/02/85; full list of members

24 Nov 1980
Incorporation

HOLLY COURT (DIDSBURY) RESIDENTS' ASSOCIATION LIMITED Charges

22 July 1981
Legal charge
Delivered: 24 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at palatine road witlington manchester comprised…
17 February 1981
Legal charge
Delivered: 10 March 1981
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All that property demised by a lease dated 17.2.81.