Company NameH. C. Management Company Limited
DirectorsRosalyn Farshi and Bridget Hopkins
Company StatusActive
Company Number01940686
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rosalyn Farshi
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleBlank
Country of ResidenceEngland
Correspondence Address6 Hale Carr Delahays Drive
Hale
Altrincham
WA15 8DP
Director NameMrs Bridget Hopkins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleRetured
Country of ResidenceEngland
Correspondence Address3 Delahays Drive
Hale
Altrincham
WA15 8DP
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed01 November 2006(21 years, 2 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMrs Elizabeth Miriam Koch
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1990(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 16 June 1998)
RoleHousewife
Correspondence Address3 Hale Carr
Delahays Drive
Hale
Cheshire
WA15 8DP
Director NamePhilip Metcalf
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1990(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1994)
RoleComputer Operations Manager
Correspondence AddressHale Carr 10 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DP
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed29 August 1990(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMrs Barbara Marjorie Klein
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 14 November 2016)
RoleManagement & Team Assistant
Country of ResidenceEngland
Correspondence Address5 Hale Carr 10 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DP
Secretary NameGordon Ward
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressApt 2 Hale Carr 10 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DP
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed05 October 2003(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMr Gordon Philip Ward
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(18 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hale Carr
10 Delahays Drive Hale
Altrincham
Cheshire
WA15 8DP
Director NameMr John Wilfred Hughes
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(31 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Hale Carr Delahays Drive
Hale
Altrincham
WA15 8DP

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alexander Antion Tabibi
16.67%
Ordinary
1 at £1Angela Buxton
16.67%
Ordinary
1 at £1Babara Majorie Klein
16.67%
Ordinary
1 at £1John Campbell Annandale & Gordon Phillip Ward
16.67%
Ordinary
1 at £1John Hughes & Penelope Hughes
16.67%
Ordinary
1 at £1Patrick Silverius Hopkins & Bridget Hopkins
16.67%
Ordinary

Financials

Year2014
Net Worth£9,905
Cash£9,727
Current Liabilities£432

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Rosalyn Farshi as a director on 5 June 2023 (1 page)
31 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Mrs Bridget Hopkins as a director on 26 July 2021 (2 pages)
26 July 2021Appointment of Mrs Rosalyn Farshi as a director on 26 July 2021 (2 pages)
26 July 2021Termination of appointment of Gordon Philip Ward as a director on 26 July 2021 (1 page)
26 July 2021Termination of appointment of John Wilfred Hughes as a director on 26 July 2021 (1 page)
13 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 July 2017Appointment of Mr John Wilfred Hughes as a director on 17 November 2016 (2 pages)
19 July 2017Appointment of Mr John Wilfred Hughes as a director on 17 November 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 November 2016Termination of appointment of Barbara Marjorie Klein as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Barbara Marjorie Klein as a director on 14 November 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(6 pages)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
(6 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2012Secretary's details changed for Stuarts Limited on 14 February 2012 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2012Secretary's details changed for Stuarts Limited on 14 February 2012 (1 page)
7 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Gordon Philip Ward on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Barbara Marjorie Klein on 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Stuarts Limited on 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Stuarts Limited on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Barbara Marjorie Klein on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Gordon Philip Ward on 31 December 2009 (2 pages)
8 December 2009Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page)
8 December 2009Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page)
8 December 2009Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Registered office changed on 28/01/2009 from c/o ford's residential management the court house 9 grafton street altrincham CHESHIREWA14 1DU (1 page)
28 January 2009Registered office changed on 28/01/2009 from c/o ford's residential management the court house 9 grafton street altrincham CHESHIREWA14 1DU (1 page)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of debenture register (1 page)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 February 2008Return made up to 31/12/07; no change of members (7 pages)
15 February 2008Return made up to 31/12/07; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Return made up to 31/12/06; full list of members (9 pages)
10 April 2007Return made up to 31/12/06; full list of members (9 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/06
(10 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/06
(10 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 February 2004Return made up to 31/12/03; full list of members (10 pages)
13 February 2004Return made up to 31/12/03; full list of members (10 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 42 alderley road wilmslow cheshire SK9 1NY (1 page)
27 October 2003Registered office changed on 27/10/03 from: 42 alderley road wilmslow cheshire SK9 1NY (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 February 2003Return made up to 30/12/02; full list of members (8 pages)
9 February 2003Return made up to 30/12/02; full list of members (8 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 31/12/01; full list of members (8 pages)
29 March 2002Return made up to 31/12/01; full list of members (8 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 February 1999Registered office changed on 06/02/99 from: 26 princess street knutsford cheshire WA16 6BU (1 page)
6 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1999Registered office changed on 06/02/99 from: 26 princess street knutsford cheshire WA16 6BU (1 page)
20 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 January 1998Return made up to 31/12/97; full list of members (5 pages)
27 January 1998Return made up to 31/12/97; full list of members (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: the old mill finney lane heald green,cheadle cheshire SK8 3DF (1 page)
31 March 1995Registered office changed on 31/03/95 from: the old mill finney lane heald green,cheadle cheshire SK8 3DF (1 page)
21 August 1985Incorporation (13 pages)
21 August 1985Incorporation (13 pages)