HQ RESIDENCE MANAGEMENT COMPANY LIMITED

HQ RESIDENCE 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 RESIDENCE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05895596
    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 RESIDENCE MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HQ RESIDENCE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Chiltern House
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HQ RESIDENCE 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 RESIDENCE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for HQ RESIDENCE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Philip John Whitehead as a director on May 14, 2025

    1 pagesTM01

    Appointment of Mrs Trudy Christine Whitehead as a director on May 14, 2025

    2 pagesAP01

    Confirmation statement made on Mar 29, 2025 with updates

    8 pagesCS01

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

    2 pagesAA

    Termination of appointment of Roland Joseph Waterhouse as a director on Aug 07, 2024

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of John Alexander Mercer as a person with significant control on Apr 12, 2024

    1 pagesPSC07

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

    2 pagesAA

    Confirmation statement made on Mar 29, 2024 with updates

    6 pagesCS01

    Termination of appointment of Bridget Bowker as a director on Jun 20, 2023

    1 pagesTM01

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

    2 pagesAA

    Termination of appointment of Alan Arthur Weaver as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Mar 29, 2023 with updates

    6 pagesCS01

    Termination of appointment of George Arthur Willacy as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Moragh Barbara Litherland as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of John Alexander Mercer as a director on Jan 31, 2023

    1 pagesTM01

    Director's details changed for Mr Roland Joseph Waterhouse on Nov 18, 2022

    2 pagesCH01

    Director's details changed for Mrs Bridget Bowker on Nov 18, 2022

    2 pagesCH01

    Appointment of Mr Roland Joseph Waterhouse as a director on Nov 17, 2022

    2 pagesAP01

    Appointment of Mrs Bridget Bowker as a director on Nov 17, 2022

    2 pagesAP01

    Appointment of Mr David Edward Smith as a director on Nov 16, 2022

    2 pagesAP01

    Appointment of Mr Philip John Whitehead as a director on Nov 16, 2022

    2 pagesAP01

    Appointment of Mr Alan Arthur Weaver as a director on Nov 16, 2022

    2 pagesAP01

    Appointment of Mr George Arthur Willacy as a director on Nov 16, 2022

    2 pagesAP01

    Director's details changed for Mr John Alexander Mercer on Nov 16, 2022

    2 pagesCH01

    Who are the officers of HQ RESIDENCE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREMIER ESTATES LIMITED
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Secretary
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Identification TypeUK Limited Company
    Registration Number3607568
    130375280001
    SMITH, David Edward
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    EnglandBritishRetired302344310001
    WHITEHEAD, Trudy Christine
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    EnglandBritishRetired203988550001
    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
    BOWKER, Bridget
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    EnglandBritishCommissioning Officer302395570002
    GOLDING, Eric
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    EnglandBritishChartered Accountant242722430001
    HARRIS, David Andrew
    Broadwood
    Penllergaer
    SA4 9DH Swansea
    16
    City And County Of Swansea
    United Kingdom
    Director
    Broadwood
    Penllergaer
    SA4 9DH Swansea
    16
    City And County Of Swansea
    United Kingdom
    WalesBritishDirector86463870002
    HINDS, John Gwyn
    Cambridge Road
    Langland
    SA3 4PE Swansea
    12
    West Glamorgan
    United Kingdom
    Director
    Cambridge Road
    Langland
    SA3 4PE Swansea
    12
    West Glamorgan
    United Kingdom
    United KingdomBritishChartered Accountant31237410005
    LITHERLAND, Moragh Barbara
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    United KingdomBritishRetired286065670001
    LOUGH, Iain Paterson
    Nuns Road
    CH1 2LH Chester
    Apartment 31 Hq The Residence 11
    England
    Director
    Nuns Road
    CH1 2LH Chester
    Apartment 31 Hq The Residence 11
    England
    EnglandBritishNone192822390001
    MERCER, John Alexander
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    United KingdomBritishNone4672880003
    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 KingdomBritishD151590440002
    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.BritishCompany Director111666700002
    RICHMOND, Barbara Mary
    11 Nuns Road
    CH1 2LH Chester
    Apartment 16 Hq The Residence
    United Kingdom
    Director
    11 Nuns Road
    CH1 2LH Chester
    Apartment 16 Hq The Residence
    United Kingdom
    UkBritishNone196623840001
    SMITH, David Edward
    Church House
    1 Hanover Street
    L1 3DN Liverpool
    Suite 7
    Merseyside
    United Kingdom
    Director
    Church House
    1 Hanover Street
    L1 3DN Liverpool
    Suite 7
    Merseyside
    United Kingdom
    United KingdomBritishNone Supplied192822230001
    SMITH, David Edward
    Nuns Road
    CH1 2LH Chester
    Apartment4 Hq The Residence 11
    England
    Director
    Nuns Road
    CH1 2LH Chester
    Apartment4 Hq The Residence 11
    England
    United KingdomBritishNone192822230001
    WATERHOUSE, Roland Joseph
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    EnglandBritishRetired302395770002
    WEAVER, Alan Arthur
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    EnglandBritishRetired192603230001
    WEAVER, Alan Arthur
    Church House
    1 Hanover Street
    L1 3DN Liverpool
    Suite 7
    Merseyside
    United Kingdom
    Director
    Church House
    1 Hanover Street
    L1 3DN Liverpool
    Suite 7
    Merseyside
    United Kingdom
    EnglandBritishNone192603230001
    WEAVER, Alan Arthur
    11 Nuns Road
    CH1 2LH Chester
    Apartment 29 Hq The Residence
    Cheshire
    England
    Director
    11 Nuns Road
    CH1 2LH Chester
    Apartment 29 Hq The Residence
    Cheshire
    England
    EnglandBritishNone192603230001
    WHITEHEAD, Philip John
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    EnglandBritishRetired4845150002
    WILLACY, George Arthur
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    EnglandBritishRetired1485130003
    GD DIRECTORS (NOMINEES) LIMITED
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Lancashire
    Director
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Lancashire
    100970000001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Alexander Mercer
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Apr 06, 2016
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Alexander Mercer
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Apr 06, 2016
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alan Arthur Weaver
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Apr 06, 2016
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 12, 2024The company knows or has reasonable cause to believe that there is no registrable person or 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