58/59 HYDE PARK GATE FREEHOLD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 02849761
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of 58/59 HYDE PARK GATE FREEHOLD LIMITED are www.5859hydeparkgatefreehold.co.uk, and www.58-59-hyde-park-gate-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. 58 59 Hyde Park Gate Freehold Limited is a Private Limited Company. The company registration number is 02849761. 58 59 Hyde Park Gate Freehold Limited has been working since 01 September 1993. The present status of the company is Active. The registered address of 58 59 Hyde Park Gate Freehold Limited is Capital House 272 Manchester Road Droylsden Manchester M43 6pw. . CHADWICK, Linda is a Secretary of the company. CHADWICK, Linda is a Director of the company. PURCHAS, James is a Director of the company. Secretary GAUNTLETT, Jillian Lesley has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary SADOWSKY, Maxine Meinhard Ingo has been resigned. Director GAUNTLETT, Jillian Lesley has been resigned. Director LARKIN, Stephen Patrick has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director O'KEEFFE, Judith Victoria has been resigned. Director PAZOS, William Andres has been resigned. Director SADOWSKY, Maxine Meinhard Ingo has been resigned. Director SHEM-TOV, Eran has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHADWICK, Linda
Appointed Date: 19 February 2004

Director
CHADWICK, Linda
Appointed Date: 19 February 2004
72 years old

Director
PURCHAS, James
Appointed Date: 31 July 2007
52 years old

Resigned Directors

Secretary
GAUNTLETT, Jillian Lesley
Resigned: 15 April 1994
Appointed Date: 24 January 1994

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 24 January 1994
Appointed Date: 01 September 1993

Secretary
SADOWSKY, Maxine Meinhard Ingo
Resigned: 19 February 2004
Appointed Date: 15 April 1994

Director
GAUNTLETT, Jillian Lesley
Resigned: 15 April 1994
Appointed Date: 24 January 1994
61 years old

Director
LARKIN, Stephen Patrick
Resigned: 05 June 2007
Appointed Date: 28 March 1996
68 years old

Nominee Director
NOROSE LIMITED
Resigned: 24 January 1994
Appointed Date: 01 September 1993

Nominee Director
NORTON ROSE LIMITED
Resigned: 24 January 1994
Appointed Date: 01 September 1993

Director
O'KEEFFE, Judith Victoria
Resigned: 15 April 1994
Appointed Date: 24 January 1994
59 years old

Director
PAZOS, William Andres
Resigned: 01 April 1996
Appointed Date: 15 April 1994
61 years old

Director
SADOWSKY, Maxine Meinhard Ingo
Resigned: 19 February 2004
Appointed Date: 15 April 1994
82 years old

Director
SHEM-TOV, Eran
Resigned: 28 January 2003
Appointed Date: 24 September 1998
55 years old

Persons With Significant Control

Mrs Linda Margaret Chadwick
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr James Purchas
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

58/59 HYDE PARK GATE FREEHOLD LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 24 March 2016
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 24 March 2015
20 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12

16 Dec 2014
Total exemption small company accounts made up to 24 March 2014
...
... and 63 more events
18 Mar 1994
Accounting reference date notified as 31/12

08 Feb 1994
Company name changed sniptrade LIMITED\certificate issued on 09/02/94

03 Feb 1994
New secretary appointed;director resigned;new director appointed

03 Feb 1994
Secretary resigned;director resigned;new director appointed

01 Sep 1993
Incorporation