HQ RESIDENCE MANAGEMENT COMPANY LIMITED
Overview
Company Name | HQ RESIDENCE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05895596 |
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 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 Address | No |
What are the latest accounts for HQ RESIDENCE 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 RESIDENCE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2026 |
---|---|
Next Confirmation Statement Due | Apr 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2025 |
Overdue | No |
What are the latest filings for HQ RESIDENCE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Philip John Whitehead as a director on May 14, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Trudy Christine Whitehead as a director on May 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2025 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2024 | 2 pages | AA | ||
Termination of appointment of Roland Joseph Waterhouse as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of John Alexander Mercer as a person with significant control on Apr 12, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Sep 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 29, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Bridget Bowker as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 28, 2022 | 2 pages | AA | ||
Termination of appointment of Alan Arthur Weaver as a director on May 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of George Arthur Willacy as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Moragh Barbara Litherland as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Alexander Mercer as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Roland Joseph Waterhouse on Nov 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Bridget Bowker on Nov 18, 2022 | 2 pages | CH01 | ||
Appointment of Mr Roland Joseph Waterhouse as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Bridget Bowker as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Appointment of Mr David Edward Smith as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Philip John Whitehead as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alan Arthur Weaver as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr George Arthur Willacy as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr John Alexander Mercer on Nov 16, 2022 | 2 pages | CH01 | ||
Who are the officers of HQ RESIDENCE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER ESTATES LIMITED | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England |
| 130375280001 | ||||||||||
SMITH, David Edward | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Retired | 302344310001 | ||||||||
WHITEHEAD, Trudy Christine | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Retired | 203988550001 | ||||||||
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 | |||||||||||
BOWKER, Bridget | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Commissioning Officer | 302395570002 | ||||||||
GOLDING, Eric | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Chartered Accountant | 242722430001 | ||||||||
HARRIS, David Andrew | Director | Broadwood Penllergaer SA4 9DH Swansea 16 City And County Of Swansea United Kingdom | Wales | British | Director | 86463870002 | ||||||||
HINDS, John Gwyn | Director | Cambridge Road Langland SA3 4PE Swansea 12 West Glamorgan United Kingdom | United Kingdom | British | Chartered Accountant | 31237410005 | ||||||||
LITHERLAND, Moragh Barbara | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | United Kingdom | British | Retired | 286065670001 | ||||||||
LOUGH, Iain Paterson | Director | Nuns Road CH1 2LH Chester Apartment 31 Hq The Residence 11 England | England | British | None | 192822390001 | ||||||||
MERCER, John Alexander | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | United Kingdom | British | None | 4672880003 | ||||||||
MORRIS, Philip Anthony | Director | Willow Lodge Village Walks Marford Hill Marford LL12 8CZ Wrexham | United Kingdom | British | D | 151590440002 | ||||||||
NORMAN, Paul Douglas | Director | Belan Place Rhos-Y-Madoc, Ruabon LL14 6LS Wrexham Clwyd | U.K. | British | Company Director | 111666700002 | ||||||||
RICHMOND, Barbara Mary | Director | 11 Nuns Road CH1 2LH Chester Apartment 16 Hq The Residence United Kingdom | Uk | British | None | 196623840001 | ||||||||
SMITH, David Edward | Director | Church House 1 Hanover Street L1 3DN Liverpool Suite 7 Merseyside United Kingdom | United Kingdom | British | None Supplied | 192822230001 | ||||||||
SMITH, David Edward | Director | Nuns Road CH1 2LH Chester Apartment4 Hq The Residence 11 England | United Kingdom | British | None | 192822230001 | ||||||||
WATERHOUSE, Roland Joseph | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Retired | 302395770002 | ||||||||
WEAVER, Alan Arthur | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Retired | 192603230001 | ||||||||
WEAVER, Alan Arthur | Director | Church House 1 Hanover Street L1 3DN Liverpool Suite 7 Merseyside United Kingdom | England | British | None | 192603230001 | ||||||||
WEAVER, Alan Arthur | Director | 11 Nuns Road CH1 2LH Chester Apartment 29 Hq The Residence Cheshire England | England | British | None | 192603230001 | ||||||||
WHITEHEAD, Philip John | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Retired | 4845150002 | ||||||||
WILLACY, George Arthur | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Retired | 1485130003 | ||||||||
GD DIRECTORS (NOMINEES) LIMITED | Director | Fountain Court 68 Fountain Street M2 2FB Manchester Lancashire | 100970000001 |
Who are the persons with significant control of HQ RESIDENCE MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Alexander Mercer | 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
| |||
Mr John Alexander Mercer | 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
| |||
Mr Alan Arthur Weaver | 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
|
What are the latest statements on persons with significant control for HQ RESIDENCE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 12, 2024 | The 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