CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01457001. The registration start date is October 25, 1979. The current status is Active.
Company Number | 01457001 |
Company Name | CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED |
Registered Address |
Greenbank Works 16 Hardmans Road Whitefield Manchester M45 7BD England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1979-10-25 |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2022-03-31 |
Accounts Last Update | 2020-06-30 |
Returns Due Date | 2017-05-14 |
Returns Last Update | 2016-04-16 |
Confirmation Statement Due Date | 2021-04-30 |
Confirmation Statement Last Update | 2020-04-16 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
GREENBANK WORKS 16 HARDMANS ROAD WHITEFIELD |
Post Town | MANCHESTER |
Post Code | M45 7BD |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ELITE SECURITY AND FACILITIES LTD | 38 Hardmans Road, Manchester, Lancashire, M45 7BD, United Kingdom |
OZONE ENTERPRISES LTD | 30 Hardmans Road, Whitefield, Manchester, M45 7BD, United Kingdom |
EFY HOSTING LIMITED | 66 Hardmans Road, Whitefield, Manchester, M45 7BD, England |
AJ SUPPORT LIMITED | 70 Hardmans Road, Whitefield, Manchester, M45 7BD, United Kingdom |
QUATTRO TEC LTD | 10 Hardmans Road, Whitefield, Manchester, Greater Manchester, M45 7BD, England |
I & S PERFECT SMILE LIMITED | 36 Hardmans Road, Whitefield, Manchester, M45 7BD |
THE UPPERCRUST PIE COMPANY LIMITED | 50 Hardmans Road, Whitefield, Manchester, Lancashire, M45 7BD |
Entity Name | Office Address |
---|---|
A J SPACE LTD | 132 Town Lane, Denton, Manchester, M34 2BS, England |
A TO Z EYECARE LTD | 140 Atherton Tax Shop, Manchester, M46 0DF, England |
AF BRASCANE LTD | 735 Ashton Old Road, Manchester, M11 2HD, England |
AK MCHUGH PROPERTIES LTD | 4 Heyshaw Walk, Manchester, M23 0ZH, England |
ALLAFROCARIBBEANFOODS LTD | 36 Tutbury Street, Manchester, Greater Manchester, M4 7DG, United Kingdom |
ARCOBALENO CONSULTANCY BY OLIVIA LTD | 18 St. Brendans Road, Manchester, M20 3GH, England |
BARGAIN VAULT LTD | Longsight Business Park Unit 27, Hamilton Road, Manchester, Greater Manchester, M13 0PD, United Kingdom |
BARKIN BITESS LIMITED | 4 Rousdon Close, Manchester, M40 8LT, England |
BEAVER WEB LTD | 706 Leftbank, Spinningfields, Manchester, M3 3AJ, England |
BLVD BY V LTD | 7 The Wicheries, Worsley, Manchester, M28 0YN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CREPALDI, Edna | Secretary (Active) | 37 37 Shelburne Road, Calne, Wiltshire, England, SN11 8ER | / 15 December 2017 |
/ |
|
LAST, Clare Louise | Director (Active) | 2 2 Pendlebury Close, Prestwich, Manchester, Lancashire, England, M25 9TF | November 1972 / 15 December 2017 |
British / England |
Business Travel Manager |
LEVY, Marc Jeffrey | Director (Active) | 30 Hampstead Drive, Whitefield, Manchester, England, M45 7YA | August 1983 / 8 January 2013 |
British / England |
Solicitor |
FEINGOLD, Angela | Secretary (Resigned) | 6 Cumbria Court, Kersal Road Prestwich, Manchester, M25 9XQ | / 20 January 1994 |
/ |
|
GORE, Francis Mark | Secretary (Resigned) | 7 Cumbria Court, Kersal Road Prestwich, Manchester, M25 9XQ | / 23 January 1996 |
/ |
|
LINES, Diane | Secretary (Resigned) | Flat 8 Cumbria Court, Prestwich, Manchester, Lancashire, M25 9XQ | / |
/ |
|
DINES, Jonathan | Director (Resigned) | 29 Bury New Road, Prestwich, Manchester, Lancashire, M25 9JY | June 1965 / 30 June 2005 |
British / England |
Surveyor |
FEINGOLD, Angela | Director (Resigned) | 6 Cumbria Court, Kersal Road Prestwich, Manchester, M25 9XQ | January 1968 / 12 January 1993 |
British / |
Administrative Officer |
GORE, Francis Mark | Director (Resigned) | 35 Bury New Road, Prestwich, Manchester, England, M25 9JY | February 1952 / 29 July 2010 |
British / United Kingdom |
Taxi Driver |
HIGGINS, Peter | Director (Resigned) | Flat 4 Cumbria Court, Kersal Road, Prestwich, M25 9XQ | August 1960 / 1 September 1995 |
British / England |
Electronics Engineer |
JOSEPH, Irvin | Director (Resigned) | 114 Sunny Bank Road, Bury, Lancashire, BL9 8LJ | June 1943 / 1 June 2004 |
British / England |
Property Management |
LINES, Diane | Director (Resigned) | Flat 8 Cumbria Court, Prestwich, Manchester, Lancashire, M25 9XQ | July 1957 / |
British / |
Bank Official |
MCCOURT, David | Director (Resigned) | 11 Cumbria Court, Kersal Road Prestwich, Manchester, M25 9XQ | July 1963 / 12 January 1993 |
British / England |
Pensions Administrator |
NOURI-KHAJAVI, Hussain | Director (Resigned) | 1 Knowle Drive, Prestwich, Manchester, Greater Manchester, M25 9RN | October 1964 / 29 July 2010 |
Iranian / United Kingdom |
Director |
OSULLIVAN, Christopher | Director (Resigned) | Flat 17 Cumbria Court, Hilton Lane, Prestwich, Manchester, M25 8SJ | October 1961 / |
British / |
Computer Analyst/Programmer |
Post Town | MANCHESTER |
Post Code | M45 7BD |
SIC Code | 98000 - Residents property management |
Please provide details on CUMBRIA COURT (PRESTWICH) MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.