HQ MANAGEMENT COMPANY LIMITED
Overview
Company Name | HQ MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05712218 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HQ MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HQ MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Hq, 58 Nicholas Street CH1 2NP Chester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HQ MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2025 |
Next Accounts Due On | Jun 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for HQ MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 16, 2025 |
Overdue | No |
What are the latest filings for HQ MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Derek Hayward as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hazel Catherine Job as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Richard Nicholas Hugh Dodd as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gareth Joyce as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 28, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Sep 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gareth Joyce on Feb 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Hazel Catherine Job on Feb 28, 2024 | 2 pages | CH01 | ||
Appointment of Mr David Edward Smith as a director on Mar 15, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 28, 2022 | 2 pages | AA | ||
Termination of appointment of Moragh Barbara Litherland as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2021 | 2 pages | AA | ||
Appointment of Mr Giles Stonehouse as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Craig Kenneth Phillips as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Alexander Mercer as a director on Aug 19, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Moragh Barbara Litherland as a director on Aug 19, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 28, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Alexander Mercer as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Who are the officers of HQ MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHESHIRE WEST AND CHESTER BOROUGH COUNCIL | Secretary | Nicholas Street CH1 2NP Chester Hq, 58 Cheshire England |
| 202335490001 | ||||||||||
DODD, Timothy Richard Nicholas Hugh | Director | Wellington Road CH65 0BA Ellesmere Port The Portal England | Wales | British | Head Of Property Services | 240792180001 | ||||||||
HAYWARD, Gary Derek | Director | Nicholas Street CH1 2NP Chester Hq, 58 England | England | British | Strategic Building & Facilities Manager | 268692630001 | ||||||||
SMITH, David Edward | Director | Nuns Road CH1 2LH Chester Hq Residence United Kingdom | United Kingdom | British | Retired | 192822230001 | ||||||||
STONEHOUSE, Giles | Director | Grosvenor Road CH1 2JD Chester Abode Hotel United Kingdom | England | English | General Manager | 296179300001 | ||||||||
HINDS, John Gwynn | Secretary | Cambridge Road Langland SA3 4PE Swansea 12 City & County Of Swansea United Kingdom | British | 31237410004 | ||||||||||
GEORGE DAVIES (NOMINEES) LIMITED | Secretary | Fountain Court 68 Fountain Street M2 2FB Manchester Greater Manchester | 67628560001 | |||||||||||
BUTTERWORTH, Nicola | Director | Nicholas Street CH1 2NP Chester Hq, 58 England | England | British | Local Authority Officer | 210784360001 | ||||||||
DE LEMOS, Helen Claire | Director | Nicholas Street CH1 2NP Chester Hq, 58 England | England | British | Local Government Officer | 224571270001 | ||||||||
GOLDING, Eric | Director | Apartment 21 11 Nuns Road CH1 2LH Chester Hq Cheshire United Kingdom | England | British | Chartered Accountant | 242722430001 | ||||||||
GREEN, Richard John | Director | Nicholas Street CH1 2NP Chester Hq, 58 England | England | British | Local Authority Officer | 139950040001 | ||||||||
HARRIS, David Andrew | Director | Broadwood Penllergaer SA4 9DH Swansea 16 City & County Of Swansea United Kingdom | Wales | British | Director | 86463870002 | ||||||||
HESBERT, Christophe Thierry | Director | Gay Street BA1 2PH Bath 8 England | England | French | Head Of Group Operations | 199556750001 | ||||||||
HINDS, John Gwyn | Director | Cambridge Road Langland SA3 4PE Swansea 12 City And County Of Swansea United Kingdom | United Kingdom | British | Chartered Accountant | 31237410005 | ||||||||
JOB, Hazel Catherine | Director | Wellington Road CH65 0BA Ellesmere Port The Portal United Kingdom | England | British | Chartered Surveyor | 266091720001 | ||||||||
JOYCE, Gareth | Director | Wellington Road CH65 0BA Ellesmere Port The Portal United Kingdom | England | British | Chartered Surveyor | 266091810001 | ||||||||
KNIGHT, Alison, Dr | Director | Nicholas Street CH1 2NP Chester Cheshire West And Chester Council, Hq England | England | British | Head Of Places Strategy | 199584270001 | ||||||||
LITHERLAND, Moragh Barbara | Director | Nuns Road CH1 2LH Chester Hq The Residence United Kingdom | United Kingdom | British | Retired | 286065670001 | ||||||||
LOUGH, Iain Paterson | Director | Nuns Road CH1 2LH Chester Apartment 31 England | England | British | Retired | 192822390001 | ||||||||
MERCER, John Alexander | Director | Nicholas Street CH1 2NP Chester Hq, 58 England | United Kingdom | British | Chartered Accountant | 4672880003 | ||||||||
MERCER, John Alexander | Director | Nicholas Street CH1 2NP Chester Hq, 58 England | United Kingdom | British | Director | 4672880003 | ||||||||
MORRIS, Philip Anthony | Director | Willow Lodge Village Walks Marford Hill Marford LL12 8CZ Wrexham | United Kingdom | British | Director | 151590440002 | ||||||||
NEWMARCH, Philip John | Director | Grosvenor Road CH1 2DJ Chester Abode Chester United Kingdom | United Kingdom | British | Hotel Manager | 234328030001 | ||||||||
NORMAN, Paul Douglas | Director | Belan Place Rhos-Y-Madoc, Ruabon LL14 6LS Wrexham Clwyd | U.K. | British | Director | 111666700002 | ||||||||
PHILLIPS, Craig Kenneth | Director | Nicholas Street CH1 2NP Chester Hq, 58 England | United Kingdom | British | General Manager | 252405430001 | ||||||||
POWELL, Julie | Director | Civic Way CH65 0BE Ellesmere Port 4 United Kingdom | United Kingdom | British | Local Government Officer | 260559080001 | ||||||||
WOJTAN, Ruth | Director | Civic Way CH65 0BE Ellesmere Port 4 United Kingdom | United Kingdom | British | Programme Manager | 250314050001 | ||||||||
WYNN, Robert Mark | Director | Nicholas Street CH1 2NP Chester Cheshire West And Chester Council, Hq England | England | British | Accountant | 181372300001 | ||||||||
GEORGE DAVIES DIRECTORS (NOMINEES) LIMITED | Director | Fountain Court 68 Fountain Street M2 2FB Manchester Lancashire | 110804560001 |
Who are the persons with significant control of HQ MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cheshire West And Chester Borough Council | Mar 23, 2018 | 58 Nicholas Street CH1 2NP Chester Hq Offices Cheshire England | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for HQ MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 16, 2017 | Mar 23, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0