ST. JOHN'S COURT (NORTHENDEN) MANAGEMENT COMPANY LIMITED
MANCHESTER HARNET SERVICES LIMITED

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 03655430
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
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 eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ST. JOHN'S COURT (NORTHENDEN) MANAGEMENT COMPANY LIMITED are www.stjohnscourtnorthendenmanagementcompany.co.uk, and www.st-john-s-court-northenden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve 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.St John S Court Northenden Management Company Limited is a Private Limited Company. The company registration number is 03655430. St John S Court Northenden Management Company Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of St John S Court Northenden Management Company Limited is 20a Victoria Road Hale Manchester England and Wales Wa15 9ad. The cash in hand is £0k. It is £0k against last year. . OAKLAND RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. GARNETT, Richard James is a Director of the company. SULLIVAN, William Joseph is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HAMILTON, Margaret has been resigned. Secretary MAIN & MAIN DEV LTD has been resigned. Secretary SIDDIQUE, Safina has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director OPACIC, Claire Alexandra has been resigned. Director RIDLEY, Edna Horner has been resigned. Director SIDDIQUE, Safina has been resigned. Director THUDSTON, Margaret Mary has been resigned. Director WILSON, David has been resigned. The company operates in "Residents property management".


st. john's court (northenden) management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 July 2011

Director
GARNETT, Richard James
Appointed Date: 01 September 2007
54 years old

Director
SULLIVAN, William Joseph
Appointed Date: 20 August 2002
85 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 December 1998
Appointed Date: 23 October 1998

Secretary
HAMILTON, Margaret
Resigned: 20 August 2002
Appointed Date: 18 December 1998

Secretary
MAIN & MAIN DEV LTD
Resigned: 01 November 2007
Appointed Date: 14 June 2003

Secretary
SIDDIQUE, Safina
Resigned: 11 June 2003
Appointed Date: 20 August 2002

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 01 July 2011
Appointed Date: 01 November 2007

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 December 1998
Appointed Date: 23 October 1998
71 years old

Director
OPACIC, Claire Alexandra
Resigned: 01 January 2014
Appointed Date: 01 September 2007
44 years old

Director
RIDLEY, Edna Horner
Resigned: 31 March 2012
Appointed Date: 14 June 2003
107 years old

Director
SIDDIQUE, Safina
Resigned: 01 September 2007
Appointed Date: 14 June 2003
54 years old

Director
THUDSTON, Margaret Mary
Resigned: 01 September 2007
Appointed Date: 15 June 2003
87 years old

Director
WILSON, David
Resigned: 20 August 2002
Appointed Date: 18 December 1998
78 years old

ST. JOHN'S COURT (NORTHENDEN) MANAGEMENT COMPANY LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4

11 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4

...
... and 70 more events
01 Feb 1999
Secretary resigned
01 Feb 1999
Director resigned
01 Feb 1999
Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Oct 1998
Incorporation