HQ MANAGEMENT COMPANY LIMITED

HQ MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHQ MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05712218
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HQ MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for HQ MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for HQ MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gary Derek Hayward as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Hazel Catherine Job as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Mr Timothy Richard Nicholas Hugh Dodd as a director on Jan 17, 2025

    2 pagesAP01

    Termination of appointment of Gareth Joyce as a director on Jan 17, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Sep 28, 2024

    2 pagesAA

    Accounts for a dormant company made up to Sep 28, 2023

    2 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Gareth Joyce on Feb 28, 2024

    2 pagesCH01

    Director's details changed for Hazel Catherine Job on Feb 28, 2024

    2 pagesCH01

    Appointment of Mr David Edward Smith as a director on Mar 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 28, 2022

    2 pagesAA

    Termination of appointment of Moragh Barbara Litherland as a director on Mar 15, 2023

    1 pagesTM01

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2021

    2 pagesAA

    Appointment of Mr Giles Stonehouse as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Craig Kenneth Phillips as a director on Oct 28, 2021

    1 pagesTM01

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Alexander Mercer as a director on Aug 19, 2021

    1 pagesTM01

    Appointment of Mrs Moragh Barbara Litherland as a director on Aug 19, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Sep 28, 2020

    2 pagesAA

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2019

    2 pagesAA

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr John Alexander Mercer as a director on Jan 29, 2020

    2 pagesAP01

    Who are the officers of HQ MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESHIRE WEST AND CHESTER BOROUGH COUNCIL
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    Cheshire
    England
    Secretary
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    Cheshire
    England
    Identification TypeUK Limited Company
    Registration NumberN/A
    202335490001
    DODD, Timothy Richard Nicholas Hugh
    Wellington Road
    CH65 0BA Ellesmere Port
    The Portal
    England
    Director
    Wellington Road
    CH65 0BA Ellesmere Port
    The Portal
    England
    WalesBritishHead Of Property Services240792180001
    HAYWARD, Gary Derek
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    Director
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    EnglandBritishStrategic Building & Facilities Manager268692630001
    SMITH, David Edward
    Nuns Road
    CH1 2LH Chester
    Hq Residence
    United Kingdom
    Director
    Nuns Road
    CH1 2LH Chester
    Hq Residence
    United Kingdom
    United KingdomBritishRetired192822230001
    STONEHOUSE, Giles
    Grosvenor Road
    CH1 2JD Chester
    Abode Hotel
    United Kingdom
    Director
    Grosvenor Road
    CH1 2JD Chester
    Abode Hotel
    United Kingdom
    EnglandEnglishGeneral Manager296179300001
    HINDS, John Gwynn
    Cambridge Road
    Langland
    SA3 4PE Swansea
    12
    City & County Of Swansea
    United Kingdom
    Secretary
    Cambridge Road
    Langland
    SA3 4PE Swansea
    12
    City & County Of Swansea
    United Kingdom
    British31237410004
    GEORGE DAVIES (NOMINEES) LIMITED
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Greater Manchester
    Secretary
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Greater Manchester
    67628560001
    BUTTERWORTH, Nicola
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    Director
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    EnglandBritishLocal Authority Officer210784360001
    DE LEMOS, Helen Claire
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    Director
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    EnglandBritishLocal Government Officer224571270001
    GOLDING, Eric
    Apartment 21
    11 Nuns Road
    CH1 2LH Chester
    Hq
    Cheshire
    United Kingdom
    Director
    Apartment 21
    11 Nuns Road
    CH1 2LH Chester
    Hq
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant242722430001
    GREEN, Richard John
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    Director
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    EnglandBritishLocal Authority Officer139950040001
    HARRIS, David Andrew
    Broadwood
    Penllergaer
    SA4 9DH Swansea
    16
    City & County Of Swansea
    United Kingdom
    Director
    Broadwood
    Penllergaer
    SA4 9DH Swansea
    16
    City & County Of Swansea
    United Kingdom
    WalesBritishDirector86463870002
    HESBERT, Christophe Thierry
    Gay Street
    BA1 2PH Bath
    8
    England
    Director
    Gay Street
    BA1 2PH Bath
    8
    England
    EnglandFrenchHead Of Group Operations199556750001
    HINDS, John Gwyn
    Cambridge Road
    Langland
    SA3 4PE Swansea
    12
    City And County Of Swansea
    United Kingdom
    Director
    Cambridge Road
    Langland
    SA3 4PE Swansea
    12
    City And County Of Swansea
    United Kingdom
    United KingdomBritishChartered Accountant31237410005
    JOB, Hazel Catherine
    Wellington Road
    CH65 0BA Ellesmere Port
    The Portal
    United Kingdom
    Director
    Wellington Road
    CH65 0BA Ellesmere Port
    The Portal
    United Kingdom
    EnglandBritishChartered Surveyor266091720001
    JOYCE, Gareth
    Wellington Road
    CH65 0BA Ellesmere Port
    The Portal
    United Kingdom
    Director
    Wellington Road
    CH65 0BA Ellesmere Port
    The Portal
    United Kingdom
    EnglandBritishChartered Surveyor266091810001
    KNIGHT, Alison, Dr
    Nicholas Street
    CH1 2NP Chester
    Cheshire West And Chester Council, Hq
    England
    Director
    Nicholas Street
    CH1 2NP Chester
    Cheshire West And Chester Council, Hq
    England
    EnglandBritishHead Of Places Strategy199584270001
    LITHERLAND, Moragh Barbara
    Nuns Road
    CH1 2LH Chester
    Hq The Residence
    United Kingdom
    Director
    Nuns Road
    CH1 2LH Chester
    Hq The Residence
    United Kingdom
    United KingdomBritishRetired286065670001
    LOUGH, Iain Paterson
    Nuns Road
    CH1 2LH Chester
    Apartment 31
    England
    Director
    Nuns Road
    CH1 2LH Chester
    Apartment 31
    England
    EnglandBritishRetired192822390001
    MERCER, John Alexander
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    Director
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    United KingdomBritishChartered Accountant4672880003
    MERCER, John Alexander
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    Director
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    United KingdomBritishDirector4672880003
    MORRIS, Philip Anthony
    Willow Lodge Village Walks
    Marford Hill Marford
    LL12 8CZ Wrexham
    Director
    Willow Lodge Village Walks
    Marford Hill Marford
    LL12 8CZ Wrexham
    United KingdomBritishDirector151590440002
    NEWMARCH, Philip John
    Grosvenor Road
    CH1 2DJ Chester
    Abode Chester
    United Kingdom
    Director
    Grosvenor Road
    CH1 2DJ Chester
    Abode Chester
    United Kingdom
    United KingdomBritishHotel Manager234328030001
    NORMAN, Paul Douglas
    Belan Place
    Rhos-Y-Madoc, Ruabon
    LL14 6LS Wrexham
    Clwyd
    Director
    Belan Place
    Rhos-Y-Madoc, Ruabon
    LL14 6LS Wrexham
    Clwyd
    U.K.BritishDirector111666700002
    PHILLIPS, Craig Kenneth
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    Director
    Nicholas Street
    CH1 2NP Chester
    Hq, 58
    England
    United KingdomBritishGeneral Manager252405430001
    POWELL, Julie
    Civic Way
    CH65 0BE Ellesmere Port
    4
    United Kingdom
    Director
    Civic Way
    CH65 0BE Ellesmere Port
    4
    United Kingdom
    United KingdomBritishLocal Government Officer260559080001
    WOJTAN, Ruth
    Civic Way
    CH65 0BE Ellesmere Port
    4
    United Kingdom
    Director
    Civic Way
    CH65 0BE Ellesmere Port
    4
    United Kingdom
    United KingdomBritishProgramme Manager250314050001
    WYNN, Robert Mark
    Nicholas Street
    CH1 2NP Chester
    Cheshire West And Chester Council, Hq
    England
    Director
    Nicholas Street
    CH1 2NP Chester
    Cheshire West And Chester Council, Hq
    England
    EnglandBritishAccountant181372300001
    GEORGE DAVIES DIRECTORS (NOMINEES) LIMITED
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Lancashire
    Director
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Lancashire
    110804560001

    Who are the persons with significant control of HQ MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheshire West And Chester Borough Council
    58 Nicholas Street
    CH1 2NP Chester
    Hq Offices
    Cheshire
    England
    Mar 23, 2018
    58 Nicholas Street
    CH1 2NP Chester
    Hq Offices
    Cheshire
    England
    No
    Legal FormLocal Authority
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for HQ MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 16, 2017Mar 23, 2018The 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