HAZELMERE MANAGEMENT (BOWDON) LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
HAZELMERE MANAGEMENT (BOWDON) LIMITED is a Private Limited Company from ALTRINCHAM ENGLAND and has the status: Active.
HAZELMERE MANAGEMENT (BOWDON) LIMITED was incorporated 25 years ago on 15/03/1999 and has the registered number: 03732868. The accounts status is DORMANT and accounts are next due on 31/05/2025.
HAZELMERE MANAGEMENT (BOWDON) LIMITED was incorporated 25 years ago on 15/03/1999 and has the registered number: 03732868. The accounts status is DORMANT and accounts are next due on 31/05/2025.
HAZELMERE MANAGEMENT (BOWDON) LIMITED - ALTRINCHAM
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 |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
14 C/O ALBEX RPM LTD
ALTRINCHAM
WA14 1RZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2023 | 24/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN KEMPSTER | Sep 1956 | British | Director | 2020-08-01 | CURRENT |
MR HARRY LOUIE LIPSON | May 1950 | British | Director | 2007-03-28 | CURRENT |
ALBEX RPM LTD | Secretary | 2022-09-01 | CURRENT | ||
SHIRLEY DAY | Mar 1935 | British | Secretary | 2000-12-21 UNTIL 2005-01-10 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-03-15 UNTIL 1999-03-15 | RESIGNED | ||
MISS SARAH CHRISTINE DICKINSON | Oct 1966 | British | Secretary | 2005-08-01 UNTIL 2013-07-01 | RESIGNED |
JENNIFER CLAIRE HEWITT | Nov 1975 | Secretary | 2005-01-11 UNTIL 2005-08-01 | RESIGNED | |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-03-15 UNTIL 1999-03-15 | RESIGNED | ||
MICHAEL PATRICK DWEN | Feb 1949 | British | Director | 1999-03-15 UNTIL 1999-09-29 | RESIGNED |
MR GERALD EPSTEIN | May 1949 | British | Secretary | 1999-09-29 UNTIL 2000-12-22 | RESIGNED |
CONSTANTIN NICOLOULIAS | Jul 1947 | Greek | Director | 2000-12-21 UNTIL 2004-11-01 | RESIGNED |
MR ARTHUR BRUCE MERRICK | Apr 1932 | British | Director | 2018-09-18 UNTIL 2020-08-01 | RESIGNED |
ANGELA HOWEY | Apr 1971 | British | Director | 2000-12-21 UNTIL 2006-12-31 | RESIGNED |
MR GERALD EPSTEIN | May 1949 | British | Director | 1999-09-29 UNTIL 2000-12-22 | RESIGNED |
DAVID ANTHONY STEENE | Oct 1959 | British | Director | 1999-09-29 UNTIL 2000-12-22 | RESIGNED |
SHIRLEY DAY | Mar 1935 | British | Director | 2000-12-21 UNTIL 2006-01-17 | RESIGNED |
MICHAEL JOHN CORMACK | Jul 1941 | Irish | Director | 2000-12-21 UNTIL 2018-08-13 | RESIGNED |
STEVENSON WHYTE | Corporate Secretary | 2019-11-13 UNTIL 2022-09-01 | RESIGNED | ||
CR SECRETARIES LIMITED | Corporate Secretary | 1999-03-15 UNTIL 1999-09-29 | RESIGNED | ||
GRAYMARSH PROPERTY SERVICES LIMITED | Corporate Secretary | 2013-07-02 UNTIL 2019-11-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HAZELMERE MANAGEMENT (BOWDON) LIMITED | 2023-10-10 | 31-08-2023 | £5 Cash £5 equity |
Micro-entity Accounts - HAZELMERE MANAGEMENT (BOWDON) LIMITED | 2021-11-17 | 31-08-2021 | £5 equity |
Micro-entity Accounts - HAZELMERE MANAGEMENT (BOWDON) LIMITED | 2021-05-14 | 31-08-2020 | £1,178 equity |
Micro-entity Accounts - HAZELMERE MANAGEMENT (BOWDON) LIMITED | 2020-08-28 | 31-08-2019 | £798 equity |
Micro-entity Accounts - HAZELMERE MANAGEMENT (BOWDON) LIMITED | 2019-05-14 | 31-08-2018 | £104 equity |
Micro-entity Accounts - HAZELMERE MANAGEMENT (BOWDON) LIMITED | 2018-05-30 | 31-08-2017 | £1,917 equity |
Micro-entity Accounts - HAZELMERE MANAGEMENT (BOWDON) LIMITED | 2017-06-01 | 31-08-2016 | £167 equity |
Abbreviated Company Accounts - HAZELMERE MANAGEMENT (BOWDON) LIMITED | 2016-05-25 | 31-08-2015 | £260 Cash £3,627 equity |
Abbreviated Company Accounts - HAZELMERE MANAGEMENT (BOWDON) LIMITED | 2015-05-29 | 31-08-2014 | £1,149 Cash £870 equity |