ALDER HEIGHTS MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 04860275
Status Active
Incorporation Date 7 August 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20A VICTORIA ROAD, HALE, MANCHESTER, ENGLAND AND WALES, WA15 9AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Liam Riley as a director on 29 December 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of ALDER HEIGHTS MANAGEMENT COMPANY LIMITED are www.alderheightsmanagementcompany.co.uk, and www.alder-heights-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alder Heights Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04860275. Alder Heights Management Company Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Alder Heights Management Company Limited is 20a Victoria Road Hale Manchester England and Wales Wa15 9ad. . OAKLAND RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. CORLETT, Beverly Marie is a Director of the company. DEAN, Craig is a Director of the company. LOYNES, Douglas Charles is a Director of the company. LOYNES, Gwendoline Veronica is a Director of the company. Secretary MAIN & MAIN DEV LTD has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JACKSON, Alan Roy has been resigned. Director PARFITT, Andrew John has been resigned. Director RILEY, Liam has been resigned. Director SIMONS, John Michael has been resigned. Director WAINWRIGHT, Nina Patricia has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 July 2011

Director
CORLETT, Beverly Marie
Appointed Date: 01 September 2004
60 years old

Director
DEAN, Craig
Appointed Date: 17 June 2007
45 years old

Director
LOYNES, Douglas Charles
Appointed Date: 01 September 2004
64 years old

Director
LOYNES, Gwendoline Veronica
Appointed Date: 01 September 2004
65 years old

Resigned Directors

Secretary
MAIN & MAIN DEV LTD
Resigned: 01 November 2007
Appointed Date: 07 August 2003

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 01 August 2012
Appointed Date: 01 November 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Director
JACKSON, Alan Roy
Resigned: 11 September 2009
Appointed Date: 07 August 2003
63 years old

Director
PARFITT, Andrew John
Resigned: 20 September 2006
Appointed Date: 11 January 2005
58 years old

Director
RILEY, Liam
Resigned: 29 December 2016
Appointed Date: 27 April 2009
44 years old

Director
SIMONS, John Michael
Resigned: 11 September 2009
Appointed Date: 07 August 2003
62 years old

Director
WAINWRIGHT, Nina Patricia
Resigned: 27 June 2008
Appointed Date: 02 January 2005
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 07 August 2003

ALDER HEIGHTS MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 August 2016
06 Jan 2017
Termination of appointment of Liam Riley as a director on 29 December 2016
16 Aug 2016
Confirmation statement made on 7 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 7 August 2015 no member list
...
... and 45 more events
20 Jan 2004
New secretary appointed
20 Jan 2004
Registered office changed on 20/01/04 from: 12 york place leeds west yorkshire LS1 2DS
20 Jan 2004
Director resigned
20 Jan 2004
Secretary resigned
07 Aug 2003
Incorporation