BELGRAVIA HOUSE (HALE) MANAGEMENT LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8DB

Company number 04574393
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address 7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 18 . The most likely internet sites of BELGRAVIA HOUSE (HALE) MANAGEMENT LIMITED are www.belgraviahousehalemanagement.co.uk, and www.belgravia-house-hale-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belgravia House Hale Management Limited is a Private Limited Company. The company registration number is 04574393. Belgravia House Hale Management Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Belgravia House Hale Management Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire Wa15 8db. The company`s financial liabilities are £8.07k. It is £-2.25k against last year. And the total assets are £14.9k, which is £3.52k against last year. STUARTS LIMITED is a Secretary of the company. HUGHES, David Paul is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLUER, Jolion David has been resigned. Director BLUER, Jolion David has been resigned. Director HART, Kathleen has been resigned. Director RIGBY, Adrian Denzil has been resigned. Director TOMLINSON, Michael Thomas has been resigned. Director EVERDIRECTOR LIMITED has been resigned. Director EVERSECRETARY LIMITED 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".


belgravia house (hale) management Key Finiance

LIABILITIES £8.07k
-22%
CASH n/a
TOTAL ASSETS £14.9k
+30%
All Financial Figures

Current Directors

Secretary
STUARTS LIMITED
Appointed Date: 01 April 2009

Director
HUGHES, David Paul
Appointed Date: 27 September 2008
78 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 15 October 2007
Appointed Date: 04 April 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 04 April 2005
Appointed Date: 25 October 2002

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2009
Appointed Date: 11 June 2008

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 11 June 2008
Appointed Date: 15 October 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Director
BLUER, Jolion David
Resigned: 09 October 2014
Appointed Date: 24 June 2013
54 years old

Director
BLUER, Jolion David
Resigned: 07 June 2013
Appointed Date: 13 February 2009
54 years old

Director
HART, Kathleen
Resigned: 14 June 2010
Appointed Date: 04 April 2005
60 years old

Director
RIGBY, Adrian Denzil
Resigned: 20 September 2013
Appointed Date: 05 July 2013
68 years old

Director
TOMLINSON, Michael Thomas
Resigned: 13 September 2007
Appointed Date: 04 April 2005
58 years old

Director
EVERDIRECTOR LIMITED
Resigned: 04 April 2005
Appointed Date: 25 October 2002

Director
EVERSECRETARY LIMITED
Resigned: 04 April 2005
Appointed Date: 25 October 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

BELGRAVIA HOUSE (HALE) MANAGEMENT LIMITED Events

31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 18

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Secretary's details changed for Stuarts Limited on 11 December 2014
...
... and 61 more events
01 Nov 2002
Director resigned
01 Nov 2002
New secretary appointed;new director appointed
01 Nov 2002
New director appointed
01 Nov 2002
Registered office changed on 01/11/02 from: 12 york place leeds west yorkshire LS1 2DS
25 Oct 2002
Incorporation