HAZELWOOD COURT FLATS (URMSTON) LIMITED - BURY
Company Profile | Company Filings |
Overview
HAZELWOOD COURT FLATS (URMSTON) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURY ENGLAND and has the status: Active.
HAZELWOOD COURT FLATS (URMSTON) LIMITED was incorporated 49 years ago on 02/07/1974 and has the registered number: 01175881. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
HAZELWOOD COURT FLATS (URMSTON) LIMITED was incorporated 49 years ago on 02/07/1974 and has the registered number: 01175881. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
HAZELWOOD COURT FLATS (URMSTON) LIMITED - BURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
1 ST. MARYS PLACE
BURY
BL9 0DZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN BERNARD MARSHALL | Jul 1959 | British | Director | CURRENT | |
MR ANDREW DAVID HUGHES | Apr 1974 | British | Director | 2010-05-06 | CURRENT |
MR MICHAEL SHANLEY | Feb 1960 | British | Director | 2009-10-01 | CURRENT |
MR THOMAS GEORGE THOMPSON | Jun 1947 | British | Director | CURRENT | |
LOUISA TOLEN | Mar 1935 | British | Director | 2008-07-07 | CURRENT |
MRS MOLLIE DOREEN WOOD | Dec 1929 | British | Director | 2010-08-03 | CURRENT |
NANCY WOODS | May 1930 | British | Director | 1998-07-31 | CURRENT |
MARGURITE MAE HOLMES | May 1913 | British | Director | 1994-07-30 UNTIL 2002-11-19 | RESIGNED |
VIOLET JEAN ROSSETTA RIDLEY | Mar 1926 | British | Director | 2001-05-03 UNTIL 2013-05-16 | RESIGNED |
KAREN GRACE SHELLEY | Sep 1961 | British | Director | 2006-05-15 UNTIL 2021-11-21 | RESIGNED |
KENNETH FREDERICK RIDLEY | Sep 1923 | British | Director | 2001-03-07 UNTIL 2010-12-12 | RESIGNED |
MRS JESSIE ECKERSLEY | Apr 1912 | British | Director | RESIGNED | |
MR WILLIAM OLDBURY | Oct 1929 | British | Director | RESIGNED | |
PETTY OFFICER SIMON PETER NEWBOUND | Apr 1962 | British | Director | 1992-06-12 UNTIL 1999-01-18 | RESIGNED |
EDITH MARY PURDY | Apr 1929 | British | Director | 2000-12-12 UNTIL 2008-02-29 | RESIGNED |
BARBARA MORGAN | Apr 1949 | British | Director | 1995-07-14 UNTIL 2015-10-09 | RESIGNED |
LILY WEIR | Oct 1923 | British | Director | 1995-07-14 UNTIL 2012-05-09 | RESIGNED |
CHRISTOPHER JOHN HOLDEN | Aug 1952 | British | Director | 2000-08-24 UNTIL 2012-01-20 | RESIGNED |
ALAN HENDERSON | Apr 1932 | British | Director | RESIGNED | |
EILISH HAGAN | Oct 1948 | British | Director | 1994-04-29 UNTIL 1999-01-18 | RESIGNED |
MARY GODBEHEAR | Apr 1925 | British | Director | 1997-07-18 UNTIL 2021-02-11 | RESIGNED |
FREDERICK FORRESTER | Mar 1931 | British | Director | 1998-04-16 UNTIL 2004-03-09 | RESIGNED |
MRS EMMA JANE FAULKNER | Dec 1995 | British | Director | RESIGNED | |
MRS ETHEL NEWBOUND | Jan 1909 | British | Director | RESIGNED | |
IAN STANLEY HILTON | Secretary | 2015-07-09 UNTIL 2015-12-01 | RESIGNED | ||
ALEXANDER LAWRIE DEMPSTER | Apr 1947 | British | Secretary | 1998-12-01 UNTIL 2005-06-21 | RESIGNED |
MR CECIL SIDNEY SHARMAN ANTHONEY | Jul 1923 | Secretary | RESIGNED | ||
IRENE CARTER | Sep 1936 | British | Secretary | 1998-09-17 UNTIL 2000-04-26 | RESIGNED |
MRS AUDREY BEATTIE | Mar 1924 | British | Director | RESIGNED | |
REALTY MANAGEMENT LIMITED | Corporate Secretary | 2005-06-21 UNTIL 2015-05-28 | RESIGNED | ||
MR JOHN WOOD | May 1929 | British | Director | 2010-08-03 UNTIL 2019-04-30 | RESIGNED |
MRS GERTRUDE LYDIA CHRISTOPHERSON | Sep 1907 | British | Director | RESIGNED | |
IVY CHEW | May 1931 | British | Director | 1995-11-10 UNTIL 2017-05-03 | RESIGNED |
KEITH CARTER | Apr 1937 | British | Director | 1998-09-17 UNTIL 2001-03-12 | RESIGNED |
IRENE CARTER | Sep 1936 | British | Director | 1998-11-19 UNTIL 2001-03-12 | RESIGNED |
MISS HILDA BONE | Jan 1912 | British | Director | RESIGNED | |
DONALD BIRD | Nov 1932 | British | Director | 2000-05-10 UNTIL 2000-05-10 | RESIGNED |
MAY BENNETT | May 1907 | British | Director | 1995-10-20 UNTIL 2000-04-26 | RESIGNED |
ARTHUR BENNETT | Jan 1920 | British | Director | 1995-10-20 UNTIL 2000-04-26 | RESIGNED |
MRS LILIAN THOMASON | May 1900 | British | Director | RESIGNED | |
RONALD STANLEY BARKER | Mar 1938 | British | Director | 1999-01-18 UNTIL 2007-05-14 | RESIGNED |
BRENDA BARKER | Apr 1940 | British | Director | 1999-01-18 UNTIL 2007-05-14 | RESIGNED |
MR CECIL SIDNEY SHARMAN ANTHONEY | Jul 1923 | Director | RESIGNED | ||
ARNOLD FREDERICK CUTT | Dec 1920 | British | Director | 2004-03-05 UNTIL 2015-04-07 | RESIGNED |
EILEEN EAST | Jul 1921 | British | Director | RESIGNED | |
MRS MARGARET LUCY COLLINS | Jan 1911 | British | Director | RESIGNED | |
AMIE MARIE EVANS | Apr 1914 | British | Director | RESIGNED | |
BLOCK PROPERTY MANAGEMENT LTD | Corporate Secretary | 2015-12-01 UNTIL 2019-09-27 | RESIGNED | ||
MISS ELIZABETH UNDERHILL | Mar 1982 | British | Director | 2012-04-26 UNTIL 2015-06-15 | RESIGNED |
WILLIAM GORDON TOLEN | Jan 1933 | British | Director | 2008-03-12 UNTIL 2015-03-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts | 2023-05-24 | 30-11-2022 | £5,053 equity |
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts | 2022-05-05 | 30-11-2021 | £8,801 equity |
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts | 2021-06-05 | 30-11-2020 | £6,351 equity |
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts | 2020-05-21 | 30-11-2019 | £11,068 equity |
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts | 2019-03-28 | 30-11-2018 | £8,042 Cash £8,945 equity |
Hazelwood Court Flats (Urmston) Limited,Ltd - AccountsLtd - Accounts | 2018-06-14 | 30-11-2017 | £14,839 Cash £12,797 equity |
Hazelwood Court Flats (Urmston) Limited,Ltd - Accounts | 2017-03-21 | 30-11-2016 | £14,690 Cash £14,159 equity |
Hazelwood Court Flats (Urmston) Ltd - Limited company accounts 16.1 | 2016-04-27 | 30-11-2015 | £15,851 Cash £16,745 equity |
Accounts filed on 30-11-2014 | 2015-05-14 | 30-11-2014 | £10,303 Cash £11,478 equity |