Company NameHulme Hall Management Company Limited
DirectorGareth Trevor Laurence Kreike
Company StatusActive
Company Number09153168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gareth Trevor Laurence Kreike
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Daniel Richard Gale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr Philip Nigel Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
6 June 2023Notification of a person with significant control statement (2 pages)
14 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
26 January 2023Cessation of Ph Property Holding Limited as a person with significant control on 26 January 2023 (1 page)
5 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 May 2021 (5 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2021Appointment of Mr Gareth Trevor Laurence Kreike as a director on 27 May 2021 (2 pages)
1 June 2021Termination of appointment of Daniel Richard Gale as a director on 27 May 2021 (1 page)
1 June 2021Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX to Victoria Buildings C/O Longden & Cook 9-13 Silver Street Bury BL9 0EU on 1 June 2021 (1 page)
1 June 2021Termination of appointment of Philip Nigel Hughes as a director on 27 May 2021 (1 page)
27 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
29 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
21 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 September 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
5 September 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
15 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 30 July 2015 no member list (3 pages)
27 August 2015Annual return made up to 30 July 2015 no member list (3 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
30 July 2014Incorporation (38 pages)
30 July 2014Incorporation (38 pages)